Haworth Romsey Ltd was setup in 2004, it's status at Companies House is "Active". This company has 3 directors listed in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWORTH, Andrew Burns | 05 April 2004 | 30 April 2019 | 1 |
HAWORTH, Diane | 23 February 2012 | 31 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWORTH, Diane | 25 May 2004 | 31 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 25 September 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
CS01 - N/A | 10 April 2019 | |
AD04 - Change of location of company records to the registered office | 10 April 2019 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 02 May 2018 | |
RESOLUTIONS - N/A | 29 November 2017 | |
MR05 - N/A | 21 November 2017 | |
MR04 - N/A | 17 November 2017 | |
MR04 - N/A | 17 November 2017 | |
RESOLUTIONS - N/A | 09 November 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 November 2017 | |
AA01 - Change of accounting reference date | 09 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 09 November 2017 | |
AD01 - Change of registered office address | 09 November 2017 | |
TM01 - Termination of appointment of director | 09 November 2017 | |
PSC02 - N/A | 09 November 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
PSC07 - N/A | 03 November 2017 | |
PSC07 - N/A | 03 November 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
TM02 - Termination of appointment of secretary | 03 November 2017 | |
MR04 - N/A | 20 October 2017 | |
MR04 - N/A | 20 October 2017 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 02 September 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 18 July 2016 | |
RESOLUTIONS - N/A | 15 July 2016 | |
CC04 - Statement of companies objects | 15 July 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AP01 - Appointment of director | 24 February 2012 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 30 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 April 2010 | |
AA - Annual Accounts | 12 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
363a - Annual Return | 23 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2008 | |
AA - Annual Accounts | 28 August 2008 | |
363s - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 10 July 2006 | |
363s - Annual Return | 03 May 2006 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
AA - Annual Accounts | 30 July 2005 | |
363s - Annual Return | 12 April 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
SA - Shares agreement | 17 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 02 June 2004 | |
395 - Particulars of a mortgage or charge | 02 June 2004 | |
395 - Particulars of a mortgage or charge | 02 June 2004 | |
288b - Notice of resignation of directors or secretaries | 01 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
NEWINC - New incorporation documents | 05 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 25 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 25 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 25 May 2004 | Fully Satisfied |
N/A |
Debenture | 25 May 2004 | Outstanding |
N/A |