- Company Overview for HOWMET LIMITED (02659893)
- Filing history for HOWMET LIMITED (02659893)
- People for HOWMET LIMITED (02659893)
- More for HOWMET LIMITED (02659893)
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
|
|
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
|
|
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
|
|
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 |