- Company Overview for GEORGE HOWE LIMITED (02836739)
- Filing history for GEORGE HOWE LIMITED (02836739)
- People for GEORGE HOWE LIMITED (02836739)
- Charges for GEORGE HOWE LIMITED (02836739)
- Insolvency for GEORGE HOWE LIMITED (02836739)
- More for GEORGE HOWE LIMITED (02836739)
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) |
---|---|---|---|
09 Mar 2015 | CH01 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Richard John Howson on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
19 Dec 2014 | AUD | Auditor's resignation | |
19 Dec 2014 | AUD | Auditor's resignation | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
24 Jan 2014 | AP01 | Appointment of Mr Alan Hayward as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Neil Spann as a director | |
07 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
30 Oct 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
20 Sep 2012 | AA | Accounts made up to 30 November 2011 | |
29 Aug 2012 | CH01 | Director's details changed for Mr Neil Spann on 29 August 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
06 Jun 2012 | TM01 | Termination of appointment of Paul Varley as a director | |
20 Feb 2012 | CH03 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 | |
03 Jan 2012 | TM01 | Termination of appointment of John Mcdonough as a director | |
19 Dec 2011 | AUD | Auditor's resignation | |
09 Dec 2011 | AUD | Auditor's resignation | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Jul 2011 | CERTNM |
Company name changed eaga contract services east LIMITED\certificate issued on 26/07/11
|
|
25 Jul 2011 | AD01 | Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DE on 25 July 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders |