Advanced company searchLink opens in new window

PAUL HOWARTH HIGHWAY CONSULTANTS LIMITED

Company number 05717328

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)
13 Jan 2025 AAMD Amended total exemption full accounts made up to 31 December 2023
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
03 Oct 2023 CH01 Director's details changed for Mr Leigh Jeffrey Ogden on 3 October 2023
28 Sep 2023 PSC04 Change of details for Mr Leigh Jeffrey Ogden as a person with significant control on 4 March 2021
28 Sep 2023 PSC07 Cessation of Paul Anthony Howarth as a person with significant control on 4 March 2021
28 Sep 2023 PSC07 Cessation of Andrea Howarth as a person with significant control on 4 March 2021
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 AP01 Appointment of Mr Ashley Howarth as a director on 13 May 2021
06 May 2021 TM01 Termination of appointment of Paul Anthony Howarth as a director on 6 May 2021
04 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Mar 2020 PSC04 Change of details for Mr Leigh Jeffrey Ogden as a person with significant control on 31 December 2016
26 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
26 Feb 2020 PSC04 Change of details for Mr Paul Howarth as a person with significant control on 26 February 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
19 Nov 2018 AD01 Registered office address changed from 11 Hall Gardens Brierley Barnsley South Yorkshire S72 9FF England to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 19 November 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
07 Mar 2018 CH03 Secretary's details changed for Andrea Howarth on 15 September 2017