- Company Overview for HOWARD CIVIL ENGINEERING LIMITED (04656708)
- Filing history for HOWARD CIVIL ENGINEERING LIMITED (04656708)
- People for HOWARD CIVIL ENGINEERING LIMITED (04656708)
- Charges for HOWARD CIVIL ENGINEERING LIMITED (04656708)
- More for HOWARD CIVIL ENGINEERING LIMITED (04656708)
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
|
|
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
|
|
16 Mar 2015 | SH08 | Change of share class name or designation | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |