Advanced company searchLink opens in new window

HOWORTH WESTBURY HOLDINGS LIMITED

Company number 07093314

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)
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 TM01 Termination of appointment of Graham Peter Beall as a director on 19 September 2017
13 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
04 Mar 2016 AA Group of companies' accounts made up to 31 December 2014
24 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
04 Dec 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
04 Dec 2015 CONNOT Change of name notice
30 Apr 2015 AA Group of companies' accounts made up to 31 December 2013
24 Feb 2015 TM01 Termination of appointment of Adrian Parkin as a director on 24 September 2014
23 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
23 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
05 Aug 2013 AP01 Appointment of Mr Mark Vine as a director
28 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
21 Jan 2013 AD01 Registered office address changed from Lorne Street Farnworth Bolton Lancashire BL4 7LZ on 21 January 2013
09 Oct 2012 AP01 Appointment of Mr Graham Peter Beall as a director
09 Oct 2012 AP01 Appointment of Jennifer Kersey as a director
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
02 Oct 2012 AP01 Appointment of Mr Michael Charles Bullen as a director
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 10,000
09 Feb 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
19 Jan 2012 AP01 Appointment of Mr Andrew Charles Parker as a director
18 Jan 2012 TM01 Termination of appointment of David Fisher as a director
28 Nov 2011 MISC Section 519