HAWORTH PROJECTS LTD

Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE HAWORTH / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KAREN HAWORTH / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARNES HAWORTH / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LAWSON HAWORTH / 01/10/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
SUITES 5 & 6, THE PRINTWORKS
HEY ROAD, RIBBLE VALLEY
ENT PK BARROW, CLITHEROE
LANCS BB7 9WB

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company