HOWELL CUMMINGS JOINERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewPurchase of own shares.

View Document

22/09/2522 September 2025 NewCancellation of shares. Statement of capital on 2025-09-12

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

03/02/253 February 2025 Registered office address changed from 1a Quarrington Hill Industrial Est. Quarrington Hill Durham DH6 4QJ England to Unit B2, Wear House Whitehouse Way Bracken Hill Business Park Peterlee SR8 2RS on 2025-02-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Appointment of Mr David Robson as a director on 2024-04-06

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

16/11/2316 November 2023 Director's details changed for Mrs Laura O'donnell on 2021-09-30

View Document

08/11/238 November 2023 Change of details for Mr Steven Hewitson as a person with significant control on 2019-12-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN HEWITSON / 29/05/2020

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SURTEES

View Document

30/07/2030 July 2020 CESSATION OF ALISON RICHARDSON AS A PSC

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 CESSATION OF ALAN RICHARDSON AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RICHARDSON

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HEWITSON / 02/12/2019

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEMMA ALLISON

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR CRAIG STEPHENS

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS LAURA O'DONNELL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 9 ENTERPRISE CITY MEADOWFIELD AVENUE SPENNYMOOR DL16 6JF ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS GEMMA LOUISE ALLISON

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HEWITSON / 05/12/2015

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR ALAN RICHARDSON

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 27 ENTERPRISE CITY MEADOWFIELD AVENUE SPENNYMOOR CO. DURHAM DL16 6JF

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 06/05/15 STATEMENT OF CAPITAL GBP 300

View Document

10/06/1410 June 2014 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