- Company Overview for R.A. HOWARTH (ENGINEERING) LIMITED (01660166)
- Filing history for R.A. HOWARTH (ENGINEERING) LIMITED (01660166)
- People for R.A. HOWARTH (ENGINEERING) LIMITED (01660166)
- Charges for R.A. HOWARTH (ENGINEERING) LIMITED (01660166)
- More for R.A. HOWARTH (ENGINEERING) LIMITED (01660166)
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
|
|
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
|
|
01 Aug 2017 | CS01 |
Confirmation statement made on 1 August 2017 with updates
|
|
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
|
|
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
|
|
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
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |