HOWMET GLOBAL FASTENING SYSTEMS LIMITED
Company number 07550495
- Company Overview for HOWMET GLOBAL FASTENING SYSTEMS LIMITED (07550495)
- Filing history for HOWMET GLOBAL FASTENING SYSTEMS LIMITED (07550495)
- People for HOWMET GLOBAL FASTENING SYSTEMS LIMITED (07550495)
- More for HOWMET GLOBAL FASTENING SYSTEMS LIMITED (07550495)
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) |
---|---|---|---|
08 Sep 2020 | TM01 | Termination of appointment of Lluis Fargas as a director on 1 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of Arconic Inc as a person with significant control on 1 April 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from Arconic Global Fasteners Johnson Lane Ecclesfield Sheffield S35 9XH England to Howmet Global Fastening Systems Johnson Lane Ecclesfield Sheffield S35 9XH on 19 March 2020 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | AD01 | Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Arconic Global Fasteners Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019 | |
16 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2019 | AP01 | Appointment of Mr James Frank Hancock as a director on 1 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
05 Mar 2019 | AD02 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to 26a Atlas Way Sheffield S4 7QQ | |
20 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
14 Mar 2017 | AD04 | Register(s) moved to registered office address 26a Atlas Way Sheffield S4 7QQ | |
14 Mar 2017 | AD01 | Registered office address changed from Alcoa House 26a Atlas Way Sheffield S4 7QQ England to 26a Atlas Way Sheffield S4 7QQ on 14 March 2017 | |
18 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | AP03 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 22 April 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH to Alcoa House 26a Atlas Way Sheffield S4 7QQ on 22 April 2016 | |
22 Apr 2016 | TM02 | Termination of appointment of Kay Louise Dowdall as a secretary on 22 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|