R.J. HOWARD ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

10/12/2410 December 2024 Full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Accounts for a medium company made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

23/02/2323 February 2023 Full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Full accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ADOPT ARTICLES 07/07/2015

View Document

03/02/153 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

16/09/1416 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1416 September 2014 ADOPT ARTICLES 01/09/2014

View Document

16/09/1416 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
ARMSTRONG WATSON
CENTRAL HOUSE SAINT PAULS STREET
LEEDS
WEST YORKSHIRE
LS1 2TE

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY GILMARTIN / 02/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK GILMARTIN / 02/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HOWARD / 02/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET HOWARD / 02/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HOWARD / 02/10/2009

View Document

06/10/096 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

12/03/0912 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/01/03

View Document

09/03/029 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: ARMSTRONG WATSON MILNE BOCTH CENTRAL HOUSE SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/01/00

View Document

04/01/994 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/12/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/01/95

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/12/93;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/11/9118 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/87

View Document

22/06/8722 June 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

23/05/8623 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

07/04/767 April 1976 NEW SECRETARY APPOINTED

View Document

08/06/718 June 1971 NEW DIRECTOR APPOINTED

View Document

07/06/717 June 1971 NEW SECRETARY APPOINTED

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