Established in 2001, James Howarth & Co. Ltd are based in Cambridgeshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the James Howarth & Co. Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARTH, Edward James | 01 July 2020 | - | 1 |
HOWARTH, James Ian | 26 March 2001 | - | 1 |
LANG, Amelia Daisy | 01 July 2020 | - | 1 |
HOWARTH, Lynda Elizabeth | 26 March 2001 | 18 July 2002 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 July 2020 | |
AP01 - Appointment of director | 18 July 2020 | |
MR05 - N/A | 24 May 2020 | |
AA - Annual Accounts | 07 May 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 18 April 2018 | |
CS01 - N/A | 17 March 2018 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 20 March 2017 | |
AP01 - Appointment of director | 18 March 2017 | |
AA - Annual Accounts | 21 April 2016 | |
AR01 - Annual Return | 19 March 2016 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 19 March 2014 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 19 March 2013 | |
TM02 - Termination of appointment of secretary | 28 January 2013 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 09 June 2011 | |
AR01 - Annual Return | 18 March 2011 | |
MG01 - Particulars of a mortgage or charge | 05 January 2011 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 25 March 2008 | |
353 - Register of members | 21 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2007 | |
AA - Annual Accounts | 18 July 2007 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 12 May 2006 | |
363a - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 06 April 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 29 March 2004 | |
RESOLUTIONS - N/A | 09 January 2004 | |
RESOLUTIONS - N/A | 09 January 2004 | |
RESOLUTIONS - N/A | 09 January 2004 | |
AA - Annual Accounts | 10 June 2003 | |
363s - Annual Return | 20 March 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2002 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 13 July 2001 | |
395 - Particulars of a mortgage or charge | 13 July 2001 | |
395 - Particulars of a mortgage or charge | 13 July 2001 | |
395 - Particulars of a mortgage or charge | 13 July 2001 | |
RESOLUTIONS - N/A | 10 May 2001 | |
RESOLUTIONS - N/A | 10 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2001 | |
225 - Change of Accounting Reference Date | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
287 - Change in situation or address of Registered Office | 02 April 2001 | |
NEWINC - New incorporation documents | 26 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 January 2011 | Outstanding |
N/A |
Legal charge | 12 December 2007 | Outstanding |
N/A |
Legal charge | 12 December 2007 | Fully Satisfied |
N/A |
Legal charge | 12 December 2007 | Outstanding |
N/A |
Debenture | 14 March 2005 | Partially Satisfied |
N/A |
Legal charge | 11 July 2001 | Fully Satisfied |
N/A |
Legal charge | 11 July 2001 | Fully Satisfied |
N/A |
Legal charge | 11 July 2001 | Fully Satisfied |
N/A |
Legal charge | 10 July 2001 | Fully Satisfied |
N/A |