- Company Overview for HOWDEN UK LIMITED (R0000173)
- Filing history for HOWDEN UK LIMITED (R0000173)
- People for HOWDEN UK LIMITED (R0000173)
- Charges for HOWDEN UK LIMITED (R0000173)
- More for HOWDEN UK LIMITED (R0000173)
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
|
|
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
|
|
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
|
|
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
|
|
19 Jul 2013 | AA | Full accounts made up to 31 December 2012 |