D L HOWELL LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Current accounting period extended from 2024-03-31 to 2024-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

29/06/2329 June 2023 Director's details changed for Duncan Lloyd Howell on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Duncan Lloyd Howell as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Duncan Lloyd Howell as a person with significant control on 2023-06-29

View Document

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

View Document

29/06/2329 June 2023 Director's details changed for Duncan Lloyd Howell on 2023-06-29

View Document

29/06/2329 June 2023 Secretary's details changed for Duncan Lloyd Howell on 2023-06-29

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 26/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 18, GALGATE MILL, CHAPEL LANE, GALGATE LANCASTER LANCASHIRE LA2 0PR

View Document

26/05/2026 May 2020 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 26/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 18/07/2019

View Document

13/06/1913 June 2019 COMPANY NAME CHANGED FORTON GLASS LIMITED CERTIFICATE ISSUED ON 13/06/19

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS HOWELL

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM HOWELL / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 31/07/2017

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 SAIL ADDRESS CHANGED FROM: C/O RFM CHARTERED ACCOUNTANTS SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/09/153 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

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

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LLOYD HOWELL / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM HOWELL / 01/10/2009

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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