D. J. HASWELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Notification of Ruspencia Holdings Limited as a person with significant control on 2025-03-31

View Document

30/04/2530 April 2025 Cessation of David Jonathan Haswell as a person with significant control on 2025-03-31

View Document

30/04/2530 April 2025 Cessation of Kelly Louise Haswell as a person with significant control on 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Registration of charge 076059090004, created on 2024-08-02

View Document

05/08/245 August 2024 Satisfaction of charge 076059090003 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 076059090002 in full

View Document

01/07/241 July 2024 Satisfaction of charge 1 in full

View Document

23/05/2423 May 2024 Director's details changed for Mrs Kelly Louise Haswell on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mrs Kelly Louise Haswell as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr David Jonathan Haswell as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr David Jonathan Haswell on 2024-05-23

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Registration of charge 076059090002, created on 2022-01-27

View Document

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

View Accounts

23/06/2123 June 2021 Change of details for Mr David Jonathan Haswell as a person with significant control on 2016-04-06

View Document

22/06/2122 June 2021 Notification of Kelly Louise Haswell as a person with significant control on 2016-04-23

View Document

01/02/211 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / KELLY HASWELL / 22/06/2020

View Document

22/06/2022 June 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HASWELL / 22/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE ARROWSMITH / 22/06/2020

View Document

22/06/2022 June 2020 SECRETARY'S CHANGE OF PARTICULARS / KELLY HASWELL / 22/06/2020

View Document

22/06/2022 June 2020 SECRETARY'S CHANGE OF PARTICULARS / KELLY ARROWSMITH / 22/06/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

07/04/207 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

06/06/196 June 2019 SECRETARY'S CHANGE OF PARTICULARS / KELLY ARROWSMITH / 28/05/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HASWELL / 28/05/2019

View Document

18/03/1918 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM UNIT 3, 1ST FLOOR, THE BULRUSHES WITNEY WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PE ENGLAND

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 8A STATION TERRACE EAST BOLDON TYNE AND WEAR NE36 0LJ

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MISS KELLY LOUISE ARROWSMITH

View Document

21/05/1421 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 9 THE GLEBE 90 WESTOE RD SOUTH SHIELDS TYNE & WEAR NE33 3JQ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/07/134 July 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 PREVEXT FROM 30/04/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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