D L HOWELL LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
13/05/2413 May 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Current accounting period extended from 2024-03-31 to 2024-04-30 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
29/06/2329 June 2023 | Director's details changed for Duncan Lloyd Howell on 2023-06-29 |
29/06/2329 June 2023 | Change of details for Duncan Lloyd Howell as a person with significant control on 2023-06-29 |
29/06/2329 June 2023 | Change of details for Duncan Lloyd Howell as a person with significant control on 2023-06-29 |
29/06/2329 June 2023 | Registered office address changed from Newland Barn Bayhorse Lancaster Lancashire LA2 9AA England to Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ on 2023-06-29 |
29/06/2329 June 2023 | Director's details changed for Duncan Lloyd Howell on 2023-06-29 |
29/06/2329 June 2023 | Secretary's details changed for Duncan Lloyd Howell on 2023-06-29 |
26/06/2326 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 26/05/2020 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 26/05/2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 26/05/2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 26/05/2020 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 18, GALGATE MILL, CHAPEL LANE, GALGATE LANCASTER LANCASHIRE LA2 0PR |
26/05/2026 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 26/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 18/07/2019 |
13/06/1913 June 2019 | COMPANY NAME CHANGED FORTON GLASS LIMITED CERTIFICATE ISSUED ON 13/06/19 |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DENNIS HOWELL |
07/06/197 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
19/04/1819 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
31/07/1731 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 31/07/2017 |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM HOWELL / 31/07/2017 |
31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 31/07/2017 |
17/03/1717 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/08/1630 August 2016 | SAIL ADDRESS CHANGED FROM: C/O RFM CHARTERED ACCOUNTANTS SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/09/153 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
03/09/153 September 2015 | SAIL ADDRESS CHANGED FROM: C/O B M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/09/145 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/09/132 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/09/123 September 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/08/1131 August 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/08/1031 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 01/10/2009 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM HOWELL / 01/10/2009 |
31/08/1031 August 2010 | SAIL ADDRESS CREATED |
31/08/1031 August 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
01/09/091 September 2009 | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/09/082 September 2008 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/08/0730 August 2007 | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/08/0530 August 2005 | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/09/0317 September 2003 | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
11/09/0211 September 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 |
03/09/023 September 2002 | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02 |
06/09/016 September 2001 | NEW DIRECTOR APPOINTED |
06/09/016 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/09/013 September 2001 | DIRECTOR RESIGNED |
03/09/013 September 2001 | SECRETARY RESIGNED |
30/08/0130 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company