Advanced company searchLink opens in new window

HONEYWELL ACQUISITIONS II LIMITED

Company number 05667809

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)
30 Jan 2015 CH01 Director's details changed for Charles John Miller on 1 October 2009
30 Jan 2015 CH01 Director's details changed for Marie Astrid Dubois on 1 October 2009
09 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
09 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
29 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 698,752,154
02 Dec 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
02 Dec 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
05 Apr 2013 AA Full accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from Honeywell House Arlington Business Park Honeywell House, Bracknell Berkshire RG12 1EB on 11 October 2012
16 Mar 2012 AA Full accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011
07 Apr 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 TM01 Termination of appointment of Allan Richards as a director
10 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
09 Feb 2011 AD03 Register(s) moved to registered inspection location
08 Feb 2011 AD02 Register inspection address has been changed
11 May 2010 TM01 Termination of appointment of Jerome Maironi as a director
10 May 2010 AA Full accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
02 Feb 2010 TM01 Termination of appointment of Stephen Foster as a director
08 Apr 2009 AA Full accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 06/01/09; full list of members