Advanced company searchLink opens in new window

R.A. HOWARTH (ENGINEERING) LIMITED

Company number 01660166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2018 PSC07 Cessation of Mark Randall as a person with significant control on 6 February 2018
21 Feb 2018 PSC07 Cessation of Andrew Randall as a person with significant control on 6 February 2018
21 Feb 2018 PSC02 Notification of Milltech Precision Engineering Limited as a person with significant control on 6 February 2018
21 Feb 2018 AP01 Appointment of Mr Paul Alfred Lebbon as a director on 6 February 2018
21 Feb 2018 AP01 Appointment of Mr Keith Robert Gardner as a director on 6 February 2018
21 Feb 2018 AP01 Appointment of Mr James Reginald Harding as a director on 6 February 2018
13 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 02/08/2017
13 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 01/08/2017
13 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 14/08/2016
13 Feb 2018 SH06 Cancellation of shares. Statement of capital on 11 August 2010
  • GBP 70
05 Feb 2018 PSC04 Change of details for Mr Mark Randall as a person with significant control on 6 April 2016
05 Feb 2018 PSC04 Change of details for Mr Andrew Randall as a person with significant control on 6 April 2016
23 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017
09 Sep 2017 MR04 Satisfaction of charge 1 in full
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, change to trading status of shares, and shareholder information change) was registered on 13/02/2018.
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, change to trading status of shares, and shareholder information change) was registered on 13/02/2018.
01 Aug 2017 CH01 Director's details changed for Mr Mark Robert Randall on 25 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Andrew Lawrence Randall on 25 July 2017
22 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
17 Aug 2016 CS01 14/08/16 Statement of Capital gbp 70
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, change to trading status of shares, and shareholder information change) was registered on 13/02/2018.
26 May 2016 AA Total exemption full accounts made up to 30 September 2015
03 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
  • ANNOTATION Clarification a second filed Annual Return was registered on 15/03/2018.
26 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
  • ANNOTATION Clarification a second filed Annual Return was registered on 15/03/2018.
24 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013