THE HOWARTH FIC

Stone House Gisburn Road Stone House Gisburn Road, Nelson, BB9 6LP, Lancashire
StatusACTIVE
Company No.09276053
Category
Incorporated22 Oct 2014
Age9 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE HOWARTH FIC is an active with number 09276053. It was incorporated 9 years, 7 months, 12 days ago, on 22 October 2014. The company address is Stone House Gisburn Road Stone House Gisburn Road, Nelson, BB9 6LP, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Resolution

Date: 17 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment new class of shares

Date: 09 Oct 2023

Category: Capital

Type: SH09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Oct 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Olivia Howarth

Appointment date: 2023-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Steven Howarth

Cessation date: 2022-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Resolution

Date: 29 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 16 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Ellyn Howarth

Notification date: 2018-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Legacy

Date: 08 Nov 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/10/2016

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Capital allotment new class of shares

Date: 26 Nov 2014

Category: Capital

Type: SH09

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Ellyn Howarth

Appointment date: 2014-10-30

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Miscellaneous

Date: 24 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Statement of fact: incorrect name: - the howarth fic UNLIMITED - correct name: the howarth fic

Documents

View document PDF

Incorporation company

Date: 22 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C UNION LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:06743084
Status:ACTIVE
Category:Private Limited Company

B-LEC LIMITED

14 COATES CLOSE,BASINGSTOKE,RG22 4EE

Number:09851232
Status:ACTIVE
Category:Private Limited Company

BALANCED PHYSIOTHERAPY LIMITED

1 ST BERNARDS ROW,EDINBURGH,EH4 1HW

Number:SC439034
Status:ACTIVE
Category:Private Limited Company

BRAINWAVE QUEST EXPEDITION LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10197671
Status:LIQUIDATION
Category:Private Limited Company

CLARITY POINT PROPERTY LTD

37 GROSVENOR ROAD,BRISTOL,BS2 8XQ

Number:10637413
Status:ACTIVE
Category:Private Limited Company

INNOVATION AND DREAMS SPORTS & ENTERTAINMENT LTD

179 KNAPMILL ROAD,LONDON,SE6 3TF

Number:11822180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source