HOWARTH BROTHERS PROPERTIES (2007) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Accounts for a small company made up to 2024-04-30 |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Confirmation statement made on 2024-12-07 with no updates |
24/07/2424 July 2024 | Director's details changed for Mr Lewis O'neill on 2024-07-24 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/03/2321 March 2023 | Accounts for a small company made up to 2022-04-30 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Accounts for a small company made up to 2021-04-30 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/01/1824 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
02/02/172 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
04/02/164 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS O'NEILL / 09/01/2016 |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JANET O'NEILL / 09/01/2016 |
18/01/1618 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
18/01/1618 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET O'NEILL / 09/01/2016 |
12/02/1512 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
20/01/1520 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
09/01/159 January 2015 | APPOINTMENT TERMINATED, SECRETARY AUDREY WALKER |
09/01/159 January 2015 | SECRETARY APPOINTED MRS JANET O'NEILL |
04/02/144 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O C/O EDWARDS VEEDER (UK) LLP PO BOX BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM |
15/01/1415 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
13/08/1313 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060459520005 |
30/01/1330 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
25/01/1325 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
15/02/1215 February 2012 | DIRECTOR APPOINTED MR LEWIS O'NEILL |
10/02/1210 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
02/02/122 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
27/01/1127 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
18/01/1118 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
28/01/1028 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET O'NEILL / 28/01/2010 |
26/01/1026 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
13/01/1013 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/03/0917 March 2009 | ALTER ARTICLES 04/03/2009 |
17/03/0917 March 2009 | ARTICLES OF ASSOCIATION |
27/01/0927 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
21/01/0821 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0713 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/06/0713 June 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08 |
08/05/078 May 2007 | PURCHASE FREEHOLD 20/04/07 |
08/05/078 May 2007 | PURCHASE FREEHOLD 20/04/07 |
08/05/078 May 2007 | PURCHASE FREEHOLD 20/04/07 |
08/05/078 May 2007 | PURCHASE FREEHOLD 20/04/07 |
08/05/078 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/05/078 May 2007 | PURCHASE FREEHOLD 20/04/07 |
25/04/0725 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0725 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/02/0712 February 2007 | NEW DIRECTOR APPOINTED |
12/02/0712 February 2007 | NEW SECRETARY APPOINTED |
06/02/076 February 2007 | COMPANY NAME CHANGED ESTATEWEST LTD CERTIFICATE ISSUED ON 06/02/07 |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
18/01/0718 January 2007 | SECRETARY RESIGNED |
18/01/0718 January 2007 | DIRECTOR RESIGNED |
09/01/079 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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