HOWELL CUMMINGS JOINERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Purchase of own shares. |
| 22/09/2522 September 2025 New | Cancellation of shares. Statement of capital on 2025-09-12 |
| 11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-03-05 with updates |
| 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 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/04/2412 April 2024 | Appointment of Mr David Robson as a director on 2024-04-06 |
| 12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with updates |
| 09/02/249 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 16/11/2316 November 2023 | Statement of capital following an allotment of shares on 2023-11-06 |
| 16/11/2316 November 2023 | Director's details changed for Mrs Laura O'donnell on 2021-09-30 |
| 08/11/238 November 2023 | Change of details for Mr Steven Hewitson as a person with significant control on 2019-12-02 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-05 with updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/10/2120 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/09/2022 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 13/08/2013 August 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN HEWITSON / 29/05/2020 |
| 13/08/2013 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SURTEES |
| 30/07/2030 July 2020 | CESSATION OF ALISON RICHARDSON AS A PSC |
| 15/07/2015 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/03/205 March 2020 | CESSATION OF ALAN RICHARDSON AS A PSC |
| 05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RICHARDSON |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
| 14/02/2014 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HEWITSON / 02/12/2019 |
| 14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GEMMA ALLISON |
| 14/01/2014 January 2020 | DIRECTOR APPOINTED MR CRAIG STEPHENS |
| 14/01/2014 January 2020 | DIRECTOR APPOINTED MRS LAURA O'DONNELL |
| 14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 9 ENTERPRISE CITY MEADOWFIELD AVENUE SPENNYMOOR DL16 6JF ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 30/04/1930 April 2019 | DIRECTOR APPOINTED MRS GEMMA LOUISE ALLISON |
| 30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON |
| 12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HEWITSON / 05/12/2015 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 05/04/175 April 2017 | DIRECTOR APPOINTED MR ALAN RICHARDSON |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 27 ENTERPRISE CITY MEADOWFIELD AVENUE SPENNYMOOR CO. DURHAM DL16 6JF |
| 07/07/167 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/07/156 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 04/06/154 June 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 300 |
| 10/06/1410 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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