Advanced company searchLink opens in new window

HOWARD CIVIL ENGINEERING LIMITED

Company number 04656708

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)
27 Apr 2016 AA Full accounts made up to 31 July 2015
08 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
08 Mar 2016 AD02 Register inspection address has been changed from C/O Jds Accounting 49 Primley Park Road Leeds LS17 7HR United Kingdom to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF
26 Apr 2015 AA Full accounts made up to 31 July 2014
20 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
16 Mar 2015 SH08 Change of share class name or designation
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2015 MR04 Satisfaction of charge 2 in full
22 Nov 2014 MR01 Registration of charge 046567080003, created on 12 November 2014
22 Oct 2014 AD01 Registered office address changed from Unit D Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE England to Unit 11 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 22 October 2014
21 Oct 2014 AD01 Registered office address changed from C/O Jds Accounting 49 Primley Park Road Leeds West Yorkshire LS17 7HR to Unit D Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE on 21 October 2014
02 May 2014 AA Accounts for a small company made up to 31 July 2013
06 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
04 Oct 2013 CH01 Director's details changed for Mr Michael Thomas Howard on 1 October 2013
04 Oct 2013 CH01 Director's details changed for Mr Gerard Declan Howard on 1 October 2013
12 Apr 2013 AA Accounts for a medium company made up to 31 July 2012
20 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
03 Apr 2012 AA01 Current accounting period extended from 31 March 2012 to 31 July 2012
13 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
13 Mar 2012 AD04 Register(s) moved to registered office address
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a small company made up to 31 March 2010