JAMES MORTON-HAWORTH LIMITED
Status | ACTIVE |
Company No. | 08190687 |
Category | Private Limited Company |
Incorporated | 24 Aug 2012 |
Age | 11 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
JAMES MORTON-HAWORTH LIMITED is an active private limited company with number 08190687. It was incorporated 11 years, 9 months, 11 days ago, on 24 August 2012. The company address is Midland House Midland House, Bournemouth, BH2 5QY, England.
Company Fillings
Change account reference date company previous extended
Date: 29 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
New address: Midland House 2 Poole Road Bournemouth BH2 5QY
Change date: 2024-04-23
Old address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Gazette filings brought up to date
Date: 13 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-05
New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Capital cancellation shares
Date: 31 Jul 2019
Action Date: 22 Jul 2019
Category: Capital
Type: SH06
Date: 2019-07-22
Capital : 1 GBP
Documents
Capital return purchase own shares
Date: 31 Jul 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 22 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 23 Feb 2017
Action Date: 25 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-25
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 18 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type dormant
Date: 11 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-15
Officer name: Mr James Walter Morton-Haworth
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Walter Morton-Haworth
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn Booth
Documents
Certificate change of name company
Date: 31 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed james morton-howarth LIMITED\certificate issued on 31/08/12
Documents
Some Companies
Number: | CE004889 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
C/O BALANCED ACCOUNTING LLP UNIT K, THE BREWERY,TUNBRIDGE WELLS,TN3 9BD
Number: | 03927025 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALEY'S SHIPPING SERVICES LIMITED
10 MICHAEL ROAD,LONDON,SE25 6RL
Number: | 08162831 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART CONTROLS GROUP HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 09124265 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ABINGDON STREET,BURNHAM-ON-SEA,TA8 1PL
Number: | 09560681 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SIR RICHARDS DRIVE,BIRMINGHAM,B17 8SS
Number: | 09294551 |
Status: | ACTIVE |
Category: | Private Limited Company |