(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 22, 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 22, 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 22, 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 26, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 2, 2016: 48.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on April 1, 2014
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed howford quarry LIMITEDcertificate issued on 14/08/15
filed on: 14th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 17, 2015: 48.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On April 1, 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 28, 2014: 48.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on April 5, 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 18, 2012. Old Address: Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 16th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|