Advanced company searchLink opens in new window

HOWDEN UK LIMITED

Company number R0000173

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)
18 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
28 Nov 2016 AA Full accounts made up to 31 December 2015
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Charles Scott Brannan as a director on 1 September 2016
29 Feb 2016 TM01 Termination of appointment of William Thomson as a director on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of William John Cameron Broadfoot as a director on 29 February 2016
15 Feb 2016 AP01 Appointment of Mr James Mcparland as a director on 29 January 2016
12 Feb 2016 AP01 Appointment of Mr Allan Kristensen as a director on 29 January 2016
29 Jan 2016 AD01 Registered office address changed from , New Sirocco Works, Channel Commercial Park, Queens Road, Belfast, BT3 9DT to C/O Pinsent Masons Belfast Llp 1 Lanyon Place Belfast BT1 3LP on 29 January 2016
29 Jan 2016 TM01 Termination of appointment of David Mcminn as a director on 29 January 2016
29 Jan 2016 TM02 Termination of appointment of Nuala Maria Mcdonald as a secretary on 28 January 2016
06 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 951,723.5
14 Oct 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 MR04 Satisfaction of charge 4 in full
15 Jun 2015 MR04 Satisfaction of charge 5 in full
16 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 951,723.5
31 Aug 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 CH01 Director's details changed for William Thomson on 24 February 2014
18 Feb 2014 CH01 Director's details changed for Ian Halliday Brander on 8 November 2011
10 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 951,723.5
10 Dec 2013 CH01 Director's details changed for William Thomson on 10 December 2013
10 Dec 2013 CH01 Director's details changed for Mr David Mcminn on 10 December 2013
21 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Third amendment agreement; joinder to third amendment; amendments to l/c facility; l/c amendment documents; terms and transactions approved; any other document ancillary to, or in connections with transactions approved. 06/11/2013
19 Jul 2013 AA Full accounts made up to 31 December 2012