- Company Overview for HONEYWELL UK LIMITED (00301598)
- Filing history for HONEYWELL UK LIMITED (00301598)
- People for HONEYWELL UK LIMITED (00301598)
- More for HONEYWELL UK LIMITED (00301598)
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 Dec 2017 | AD02 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | |
21 Sep 2017 | AAMD | Amended full accounts made up to 31 December 2015 | |
21 Jun 2017 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
12 May 2017 | TM01 | Termination of appointment of Martin Stringer as a director on 5 May 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Anthony Richard Vaughan Hutchings as a director on 22 February 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Johnathan Hugh Parker as a director on 22 February 2017 | |
12 Dec 2016 | AP01 | Appointment of Mehmet Erkilic as a director on 12 December 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Hicham Khellafi as a director on 7 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Dagmar Klimentova as a director on 7 October 2016 | |
11 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
11 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
28 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
01 Feb 2016 | TM02 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 | |
14 Dec 2015 | AUD | Auditor's resignation | |
13 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
13 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
12 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | TM01 | Termination of appointment of David Jason Lloyd Protheroe as a director on 1 May 2015 | |
15 May 2015 | AP01 | Appointment of Mr Grant William Fraser as a director on 1 May 2015 | |
05 Mar 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
05 Mar 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
29 Sep 2014 | AP01 | Appointment of Mr Johnathan Hugh Parker as a director on 26 September 2014 |