Advanced company searchLink opens in new window

HOWMET LIMITED

Company number 02659893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2019 AA Full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2018 CC04 Statement of company's objects
01 May 2018 TM01 Termination of appointment of Dirk Bauer as a director on 25 April 2018
26 Apr 2018 AP01 Appointment of Mr Boyd Mueller as a director on 19 April 2018
25 Apr 2018 AP01 Appointment of Mr Stephen Matthew Woods as a director on 18 April 2018
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
07 Nov 2017 AD02 Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to 26a Atlas Way Sheffield S4 7QQ
27 Sep 2017 AA Full accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
01 Nov 2016 AD01 Registered office address changed from Kestrel Way Exeter Devon EX2 7LG to 26a Atlas Way Sheffield S4 7QQ on 1 November 2016
01 Nov 2016 AP03 Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 1 November 2016
01 Nov 2016 TM02 Termination of appointment of Stephen Matthew Woods as a secretary on 1 November 2016
18 Oct 2016 AA Full accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,002
14 Oct 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 TM01 Termination of appointment of Martin Gerard Mccarthy as a director on 27 May 2015
02 Jun 2015 AP01 Appointment of Dirk Bauer as a director on 20 May 2015
02 Jun 2015 AP01 Appointment of Patrick Michael Talbot as a director on 19 May 2015
04 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000,002
08 Oct 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 AD03 Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB
12 Sep 2014 AD02 Register inspection address has been changed to 1 Park Row Leeds LS1 5AB