Advanced company searchLink opens in new window

HOWELLS RAILWAY PRODUCTS LIMITED

Company number 02439668

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)
15 Sep 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Sep 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Jan 1993 287 Registered office changed on 12/01/93 from: denmark road moss side manchester M14 4GT
27 Nov 1992 363s Return made up to 03/11/92; no change of members
  • 363(287) ‐ Registered office changed on 27/11/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Nov 1992 AA Full accounts made up to 31 March 1992
05 May 1992 AA Full accounts made up to 31 March 1991
09 Jan 1992 363b Return made up to 03/11/91; full list of members
21 Oct 1991 395 Particulars of mortgage/charge
05 Sep 1990 288 Director resigned
08 Aug 1990 288 New director appointed
19 Apr 1990 CERTNM Company name changed foldauto LIMITED\certificate issued on 20/04/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed foldauto LIMITED\certificate issued on 20/04/90
19 Apr 1990 CERTNM Company name changed\certificate issued on 19/04/90
04 Jan 1990 224 Accounting reference date notified as 31/03
07 Dec 1989 288 Director resigned;new director appointed
07 Dec 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
07 Dec 1989 287 Registered office changed on 07/12/89 from: 2 baches street london N1 6UB
06 Dec 1989 MEM/ARTS Memorandum and Articles of Association
29 Nov 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Nov 1989 NEWINC Incorporation