HOWELLS PATENT GLAZING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

25/04/2425 April 2024 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT England to Brook House Moss Grove Kingswinford DY6 9HS on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mr Walter Howells as a person with significant control on 2024-04-25

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ARTICLES OF ASSOCIATION

View Document

17/12/2017 December 2020 ADOPT ARTICLES 07/12/2020

View Document

15/12/2015 December 2020 CESSATION OF GARY JAMES HOWELLS AS A PSC

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS

View Document

10/08/2010 August 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

26/03/2026 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031400220001

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/01/1615 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 26 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/12/1331 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HOWELLS / 01/07/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE WILLETTS / 01/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WALTER HOWELLS / 01/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HOWELLS / 02/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WALTER HOWELLS / 01/07/2013

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/12/1228 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR GARY HOWELLS

View Document

22/12/1022 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HOWELLS / 19/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER HOWELLS / 19/12/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: GROVE HOUSE GROVE TERRACE WALSALL WEST MIDLANDS WS1 2PP

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

20/02/9720 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 EXEMPTION FROM APPOINTING AUDITORS 07/02/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 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