PAUL HOWARTH HIGHWAY CONSULTANTS LIMITED
Company number 05717328
- Company Overview for PAUL HOWARTH HIGHWAY CONSULTANTS LIMITED (05717328)
- Filing history for PAUL HOWARTH HIGHWAY CONSULTANTS LIMITED (05717328)
- People for PAUL HOWARTH HIGHWAY CONSULTANTS LIMITED (05717328)
- More for PAUL HOWARTH HIGHWAY CONSULTANTS LIMITED (05717328)
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) |
---|---|---|---|
07 Mar 2018 | CH01 | Director's details changed for Mr Paul Anthony Howarth on 15 September 2017 | |
07 Mar 2018 | CH03 | Secretary's details changed for Andrea Howarth on 15 September 2017 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Paul Anthony Howarth on 15 September 2017 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Leigh Jeffrey Ogden on 15 September 2017 | |
07 Mar 2018 | PSC04 | Change of details for Mr Leigh Jeffrey Ogden as a person with significant control on 15 September 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2017 | PSC04 | Change of details for Mr Paul Howarth as a person with significant control on 15 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mrs Andrea Howarth as a person with significant control on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Paul Anthony Howarth on 15 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 10 Rose Farm Meadows Altofts West Yorkshire WF6 2HY to 11 Hall Gardens Brierley Barnsley South Yorkshire S72 9FF on 15 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mr Leigh Jeffrey Ogden as a person with significant control on 2 August 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr Leigh Jeffrey Ogden on 2 August 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | SH08 | Change of share class name or designation | |
10 Jun 2016 | CC04 | Statement of company's objects | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
27 May 2016 | AP01 | Appointment of Mr Leigh Jeffrey Ogden as a director on 22 February 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders |