R.A. HOWARTH (ENGINEERING) LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

03/12/213 December 2021 Termination of appointment of Paul Alfred Lebbon as a director on 2021-11-30

View Document

15/11/2115 November 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDING

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM EARL ROAD RACKHEATH INDUSTRIAL ESTATE RACKHEATH NORWICH NORFOLK NR13 6NT

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RANDALL

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RANDALL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT GARDNER / 04/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

15/03/1815 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/12

View Document

15/03/1815 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/15

View Document

15/03/1815 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/14

View Document

15/03/1815 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/13

View Document

15/03/1815 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/10

View Document

15/03/1815 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/08/11

View Document

27/02/1827 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1827 February 2018 ADOPT ARTICLES 06/02/2018

View Document

21/02/1821 February 2018 CESSATION OF ANDREW RANDALL AS A PSC

View Document

21/02/1821 February 2018 CESSATION OF MARK RANDALL AS A PSC

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR JAMES REGINALD HARDING

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLTECH PRECISION ENGINEERING LIMITED

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PAUL ALFRED LEBBON

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR KEITH ROBERT GARDNER

View Document

13/02/1813 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2017

View Document

13/02/1813 February 2018 11/08/10 STATEMENT OF CAPITAL GBP 70

View Document

13/02/1813 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2017

View Document

13/02/1813 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK RANDALL / 06/04/2016

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW RANDALL / 06/04/2016

View Document

23/01/1823 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/09/179 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT RANDALL / 25/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWRENCE RANDALL / 25/07/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 14/08/16 STATEMENT OF CAPITAL GBP 70

View Document

26/05/1626 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE RANDALL

View Document

07/09/117 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE RANDALL / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT RANDALL / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT HOWARTH / 01/10/2009

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOWARTH

View Document

14/09/1014 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/107 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 £ IC 1000/100 18/12/03 £ SR 900@1=900

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 4 DENBIGH ROAD, NORWICH, NORFOLK NR2 3AA

View Document

10/09/9710 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 8 THE OLD CHURCH, ST MATTHEWS ROAD, NORWICH, NR1 1SP

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/01/9115 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

31/10/8831 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

04/10/884 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: 2 LAMBRETH STREET, EYE, SUFFOLK, IP23 7AG

View Document

19/02/8819 February 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/07/8728 July 1987 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

25/08/8225 August 1982 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