Advanced company searchLink opens in new window

HAWORTH ROMSEY LIMITED

Company number 05093159

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 Nov 2017 AD01 Registered office address changed from Budds Lane Industrial Estate Budds Lane Romsey Hampshire SO51 0HA to Mullacott Cross Trading Estate Ilfracombe Devon EX34 8PL on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Diane Haworth as a director on 31 October 2017
09 Nov 2017 PSC02 Notification of Expromet Technologies Group Limited as a person with significant control on 31 October 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2017 AP01 Appointment of Mr Henry William Gregson as a director on 31 October 2017
03 Nov 2017 PSC07 Cessation of Andrew Burns Haworth as a person with significant control on 31 October 2017
03 Nov 2017 PSC07 Cessation of Diane Haworth as a person with significant control on 31 October 2017
03 Nov 2017 AP01 Appointment of Mr Steven Bone as a director on 31 October 2017
03 Nov 2017 AP01 Appointment of Mr Alistair John Schofield as a director on 31 October 2017
03 Nov 2017 TM02 Termination of appointment of Diane Haworth as a secretary on 31 October 2017
20 Oct 2017 MR04 Satisfaction of charge 5 in full
20 Oct 2017 MR04 Satisfaction of charge 2 in full
18 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jul 2016 SH10 Particulars of variation of rights attached to shares
18 Jul 2016 SH08 Change of share class name or designation
15 Jul 2016 CC04 Statement of company's objects
15 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,165
24 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,165
17 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,165
31 May 2013 AA Total exemption small company accounts made up to 31 January 2013