HOWARTH SHEET METAL AND FABRICATION LIMITED

Company Documents

DateDescription
27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/06/1723 June 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARTH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/12/151 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/11/1426 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/12/126 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HOWARTH / 23/11/2009

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE BREWER / 23/11/2009

View Document

20/12/1020 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/12/098 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE BREWER / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE BREWER / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HOWARTH / 03/12/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 22/11/95; CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

30/11/9230 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: G OFFICE CHANGED 08/11/90 ROCK STREET OFF STAND LANE RADCLIFFE MANCHESTER M26 9LJ

View Document

29/11/8929 November 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/8710 November 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/10/87

View Document

10/11/8710 November 1987 COVERTION OF SHARES 01/10/87

View Document

10/11/8710 November 1987 ALTER MEM AND ARTS 01/10/87

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

21/08/8621 August 1986 REGISTERED OFFICE CHANGED ON 21/08/86 FROM: G OFFICE CHANGED 21/08/86 UNIT 7 BEALEY INDUSTRIAL ESTATE DUMERS LANE RADCLIFFE MANCHESTER M26 9QE

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