Download leads from Nexok and grow your business. Find out more

Haworth Financial Ltd

Documents

Total Documents60
Total Pages202

Filing History

31 March 2017Micro company accounts made up to 30 June 2016
25 January 2017Confirmation statement made on 7 December 2016 with updates
31 March 2016Micro company accounts made up to 30 June 2015
1 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
1 August 2015Registered office address changed from PO Box PO Box 445 Atria Spa Road Bolton Lancashire BL1 4AG England to PO Box PO Box 445 108 Templecombe Drive Bolton BL1 7TD on 1 August 2015
1 August 2015Registered office address changed from PO Box PO Box 445 Atria Spa Road Bolton Lancashire BL1 4AG England to PO Box PO Box 445 108 Templecombe Drive Bolton BL1 7TD on 1 August 2015
25 April 2015Total exemption small company accounts made up to 30 June 2014
10 February 2015Registered office address changed from 108 Templecombe Drive Bolton Lancashire BL1 7TD to Po Box Po Box 445 Atria Spa Road Bolton Lancashire BL1 4AG on 10 February 2015
2 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
2 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
15 September 2014Appointment of Mr Steven Phillip Haworth as a secretary on 15 September 2014
15 September 2014Termination of appointment of Janet Ann Haworth as a secretary on 15 September 2014
30 April 2014Total exemption small company accounts made up to 30 June 2013
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
3 June 2013Company name changed haworth associates LTD\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
29 March 2013Total exemption small company accounts made up to 30 June 2012
22 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
22 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
26 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
5 October 2011Accounts for a dormant company made up to 31 December 2010
28 May 2011Compulsory strike-off action has been discontinued
25 May 2011Annual return made up to 7 December 2010 with a full list of shareholders
25 May 2011Annual return made up to 7 December 2010 with a full list of shareholders
24 May 2011Director's details changed for Steven Phillip Haworth on 7 December 2010
24 May 2011Director's details changed for Steven Phillip Haworth on 7 December 2010
12 April 2011First Gazette notice for compulsory strike-off
2 November 2010Accounts for a dormant company made up to 31 December 2009
7 April 2010Compulsory strike-off action has been discontinued
6 April 2010First Gazette notice for compulsory strike-off
1 April 2010Director's details changed for Steven Phillip Haworth on 7 December 2009
1 April 2010Annual return made up to 7 December 2009 with a full list of shareholders
1 April 2010Annual return made up to 7 December 2009 with a full list of shareholders
1 April 2010Director's details changed for Steven Phillip Haworth on 7 December 2009
21 July 2009Compulsory strike-off action has been discontinued
18 July 2009Return made up to 07/12/08; full list of members
5 May 2009First Gazette notice for compulsory strike-off
2 February 2009Accounts for a dormant company made up to 31 December 2008
2 February 2009Accounts for a dormant company made up to 31 December 2007
27 January 2009Return made up to 07/12/07; full list of members
1 November 2007Total exemption small company accounts made up to 31 December 2006
2 January 2007Total exemption small company accounts made up to 31 December 2005
2 January 2007Return made up to 07/12/06; full list of members
25 May 2006Return made up to 07/12/05; full list of members
4 February 2006Total exemption small company accounts made up to 31 December 2004
3 November 2004Total exemption small company accounts made up to 31 December 2003
15 December 2003Return made up to 07/12/03; full list of members
4 November 2003Total exemption small company accounts made up to 31 December 2002
16 January 2003Return made up to 07/12/02; full list of members
19 December 2002Total exemption small company accounts made up to 31 December 2001
18 April 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
5 January 2001New director appointed
5 January 2001New secretary appointed
5 January 2001Ad 08/12/00--------- £ si 99@1=99 £ ic 1/100
5 January 2001Registered office changed on 05/01/01 from: bolton business centre 44-46 lower bridgeman street bolton BL2 1DG
10 December 2000Director resigned
10 December 2000Secretary resigned
7 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed