HOWMET PRODUCTS UK LIMITED

01927599
13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 24 Buy now
25 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 May 2023 capital Statement of capital (Section 108) 3 Buy now
04 May 2023 insolvency Solvency Statement dated 03/05/23 1 Buy now
04 May 2023 resolution Resolution 1 Buy now
16 Dec 2022 officers Termination of appointment of director (James Frank Hancock) 1 Buy now
16 Dec 2022 officers Appointment of director (Mr Stephen Matthew Woods) 2 Buy now
22 Nov 2022 accounts Annual Accounts 24 Buy now
03 Nov 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 24 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 resolution Resolution 3 Buy now
08 Apr 2021 incorporation Memorandum Articles 39 Buy now
08 Apr 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Jan 2021 accounts Annual Accounts 23 Buy now
10 Sep 2020 officers Appointment of director (Mr Monalito Bugarcic) 2 Buy now
07 Sep 2020 officers Termination of appointment of director (Lluis Maria Fargas Mas) 1 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2020 resolution Resolution 3 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 accounts Annual Accounts 23 Buy now
03 Jul 2019 officers Appointment of director (Mr James Frank Hancock) 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Kay Louise Dowdall) 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 23 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 accounts Annual Accounts 22 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 22 Buy now
27 Jun 2016 resolution Resolution 3 Buy now
27 Jun 2016 officers Appointment of secretary (Mrs Petra Papinniemi-Ainger) 2 Buy now
27 Jun 2016 officers Termination of appointment of secretary (Kay Louise Dowdall) 1 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
01 Jun 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 accounts Annual Accounts 15 Buy now
17 Jul 2015 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 15 Buy now
12 Sep 2014 address Move Registers To Sail Company With New Address 1 Buy now
12 Sep 2014 address Change Sail Address Company With New Address 1 Buy now
07 Jul 2014 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
07 Jul 2014 officers Appointment of director (Kay Louise Dowdall) 2 Buy now
07 Jul 2014 officers Appointment of secretary (Kay Louise Dowdall) 2 Buy now
07 Jul 2014 officers Termination of appointment of director (Jose Camino) 1 Buy now
07 Jul 2014 officers Termination of appointment of secretary (Jose Camino) 1 Buy now
14 Jun 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 accounts Annual Accounts 13 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 12 Buy now
27 Jun 2012 annual-return Annual Return 5 Buy now
19 Sep 2011 accounts Annual Accounts 12 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 12 Buy now
08 Sep 2010 officers Change of particulars for director (Lluis Maria Fargas Mas) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Jose Ramon Camino) 2 Buy now
08 Sep 2010 officers Change of particulars for secretary (Jose Ramon Camino) 2 Buy now
15 Jul 2010 officers Termination of appointment of director (Caroline Welch-Ballentine) 1 Buy now
15 Jun 2010 annual-return Annual Return 6 Buy now
30 Oct 2009 accounts Annual Accounts 14 Buy now
11 Jun 2009 officers Director appointed caroline delia welch-ballentine 1 Buy now
10 Jun 2009 officers Appointment terminated director george smith 1 Buy now
04 Jun 2009 officers Secretary's change of particulars / jose camino / 01/01/2009 2 Buy now
03 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from p o box 68 waunarlwydd works swansea west glamorgan SA1 1XH 1 Buy now
31 Dec 2008 officers Appointment terminated director ian faull 1 Buy now
08 Aug 2008 accounts Annual Accounts 17 Buy now
03 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
07 Feb 2008 officers New director appointed 1 Buy now
23 Aug 2007 accounts Annual Accounts 17 Buy now
07 Aug 2007 annual-return Return made up to 01/06/07; full list of members 3 Buy now
16 Apr 2007 officers New director appointed 1 Buy now
28 Jul 2006 accounts Annual Accounts 36 Buy now
26 Jun 2006 annual-return Return made up to 01/06/06; full list of members 2 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
09 Nov 2005 accounts Annual Accounts 18 Buy now
14 Jun 2005 annual-return Return made up to 01/06/05; full list of members 3 Buy now
14 Dec 2004 officers Secretary's particulars changed 1 Buy now
04 Nov 2004 accounts Annual Accounts 18 Buy now
01 Sep 2004 annual-return Return made up to 01/06/04; full list of members 8 Buy now
04 Nov 2003 accounts Annual Accounts 20 Buy now
26 Aug 2003 annual-return Return made up to 01/06/03; full list of members 8 Buy now
04 Jun 2003 officers New director appointed 2 Buy now
04 Jun 2003 officers New secretary appointed 2 Buy now
27 May 2003 officers Secretary resigned 1 Buy now
27 May 2003 officers Director resigned 1 Buy now
27 May 2003 officers Director resigned 1 Buy now
17 May 2003 officers Secretary's particulars changed 1 Buy now
30 Apr 2003 address Registered office changed on 30/04/03 from: waunarlwydd works po box 42 swansea SA1 1YD 1 Buy now
31 Jan 2003 auditors Auditors Resignation Company 2 Buy now
02 Nov 2002 accounts Annual Accounts 22 Buy now