Advanced company searchLink opens in new window

HONEYWELL UK LIMITED

Company number 00301598

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)
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
  • GBP 15,640,521
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
  • GBP 15,640,521
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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