HWL TRADE FRAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

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

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

19/03/2419 March 2024 Cessation of Rachel Haley as a person with significant control on 2016-04-06

View Document

18/03/2418 March 2024 Cessation of Mark Haley as a person with significant control on 2016-04-06

View Document

18/03/2418 March 2024 Notification of Hwl Windows Group Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

04/12/234 December 2023 Satisfaction of charge 047654890006 in full

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 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

03/03/223 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/06/2115 June 2021 Second filing of the annual return made up to 2016-05-04

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 27/04/17 STATEMENT OF CAPITAL GBP 8311

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047654890007

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047654890010

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047654890009

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047654890008

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047654890009

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047654890010

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY RACHEL HALEY

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047654890008

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047654890007

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047654890006

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HALEY / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWATSON / 07/02/2018

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANNE HALEY / 07/02/2018

View Document

02/01/182 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

18/08/1718 August 2017 27/04/17 STATEMENT OF CAPITAL GBP 8311

View Document

16/08/1716 August 2017 ADOPT ARTICLES 27/04/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual return made up to 2016-05-04 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNIGOLD

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR ANDREW HORNIGOLD

View Document

12/01/1612 January 2016 COMPANY NAME CHANGED HWL WINDOWS GROUP LIMITED CERTIFICATE ISSUED ON 12/01/16

View Document

12/01/1612 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 7895

View Document

18/05/1518 May 2015 ADOPT ARTICLES 05/05/2015

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

31/05/1331 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED H.W.L. TRADE FRAMES LIMITED CERTIFICATE ISSUED ON 19/11/12

View Document

13/11/1213 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1213 November 2012 CHANGE OF NAME 31/10/2012

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HALEY / 23/02/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANNE HALEY / 23/02/2011

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR GRAHAM HOWATSON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWETSON

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY TRACY BERRY

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK HALEY

View Document

16/11/1016 November 2010 SECRETARY APPOINTED RACHEL ANNE HALEY

View Document

09/11/109 November 2010 DIRECTOR APPOINTED GRAHAM HOWETSON

View Document

24/08/1024 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1024 August 2010 24/08/10 STATEMENT OF CAPITAL GBP 7500

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/05/1018 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LANGTON

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY BERRY / 05/05/2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY APPOINTED TRACY LORRAINE BERRY

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2JS

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 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