M.HOWEY & SON LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2022-06-24. 2022-08-25 View Report
Insolvency. Brought down date: 2021-06-24. 2021-08-23 View Report
Insolvency. Brought down date: 2020-06-24. 2020-07-08 View Report
Insolvency. Brought down date: 2019-06-24. 2019-09-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-07-30 View Report
Address. New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU. Old address: Somerford Buildings Norfolk Street Sunderland SR1 1EE. Change date: 2018-07-11. 2018-07-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-07-09 View Report
Resolution. Description: Resolutions. 2018-07-09 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type small. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type small. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Address. New address: 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS. 2015-10-03 View Report
Address. New address: 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS. Old address: Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE. 2015-09-11 View Report
Accounts. Accounts type small. 2015-04-24 View Report
Mortgage. Charge number: 1. 2015-04-02 View Report
Mortgage. Charge number: 4. 2015-04-02 View Report
Mortgage. Charge number: 2. 2015-04-02 View Report
Mortgage. Charge number: 5. 2015-04-02 View Report
Mortgage. Charge number: 3. 2015-04-02 View Report
Mortgage. Charge number: 6. 2015-04-02 View Report
Mortgage. Charge number: 7. 2015-04-02 View Report
Mortgage. Charge number: 9. 2015-04-02 View Report
Mortgage. Charge number: 8. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Officers. Officer name: Elizabeth Howey. 2014-06-15 View Report
Officers. Officer name: Mr Colin Peter Andrew Howey. 2014-06-15 View Report
Accounts. Accounts type small. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Officers. Officer name: Elizabeth Joanne Howey. Change date: 2013-09-04. 2013-09-05 View Report
Officers. Change date: 2013-09-04. Officer name: Elizabeth Joanne Howey. 2013-09-05 View Report
Accounts. Accounts type small. 2013-05-24 View Report
Officers. Change date: 2013-05-14. Officer name: Martin Ellis Howey. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Officers. Officer name: Denis Howey. 2012-11-26 View Report
Accounts. Accounts type small. 2012-04-13 View Report
Annual return. With made up date full list shareholders. 2012-03-16 View Report
Accounts. Accounts type small. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Accounts. Accounts type small. 2010-04-12 View Report
Annual return. With made up date full list shareholders. 2010-03-15 View Report
Officers. Officer name: Martin Ellis Howey. Change date: 2010-03-15. 2010-03-15 View Report
Officers. Change date: 2010-03-15. Officer name: Elizabeth Joanne Howey. 2010-03-15 View Report
Officers. Officer name: Denis Aubrey Howey. Change date: 2010-03-15. 2010-03-15 View Report
Officers. Officer name: Colin Peter Andrew Howey. Change date: 2010-03-15. 2010-03-15 View Report
Address. Move registers to registered office company. 2010-03-15 View Report
Officers. Change date: 2010-03-15. Officer name: Antony Mark Howey. 2010-03-15 View Report
Address. Move registers to sail company. 2009-10-23 View Report
Address. Change sail address company. 2009-10-23 View Report