Advanced company searchLink opens in new window

GEORGE HOWE LIMITED

Company number 02836739

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
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