HOWORTH ASSOCIATES LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY DAWN HOWORTH

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOWORTH

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE HOWORTH

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS DAWN HOWORTH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN HOWORTH

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS DAWN HOWORTH

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/01/1815 January 2018 CHANGE PERSON AS SECRETARY

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ANNE HOWORTH

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MRS DAWN HOWORTH / 23/01/2017

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS DAWN HOWORTH

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWORTH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HOWORTH / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOWORTH / 03/03/2015

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE HOWORTH / 03/03/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VAUGHN HOWORTH / 18/12/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HOWORTH / 06/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOWORTH / 06/01/2014

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VAUGHN HOWORTH / 24/06/2012

View Document

13/02/1313 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD HOWORTH / 24/06/2012

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VAUGHN HOWORTH / 22/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HOWORTH / 22/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HOWORTH / 22/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD HOWORTH / 22/01/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EG

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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