- Company Overview for HOWMET HOLDINGS LIMITED (09092129)
- Filing history for HOWMET HOLDINGS LIMITED (09092129)
- People for HOWMET HOLDINGS LIMITED (09092129)
- More for HOWMET HOLDINGS LIMITED (09092129)
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) |
---|---|---|---|
03 Jul 2020 | PSC02 | Notification of Howmet Aerospace Inc as a person with significant control on 1 April 2020 | |
03 Jul 2020 | PSC07 | Cessation of Arconic Inc. as a person with significant control on 31 March 2020 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | AD01 | Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Arconic Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019 | |
16 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2019 | AP01 | Appointment of Mr James Frank Hancock as a director on 1 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
17 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 18 June 2016
Statement of capital on 2016-07-14
|
|
23 Jun 2016 | AD04 | Register(s) moved to registered office address 26a Atlas Way Sheffield S4 7QQ | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | TM01 | Termination of appointment of Christopher David Seymour as a director on 22 April 2016 | |
22 Apr 2016 | AP03 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 22 April 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH to 26a Atlas Way Sheffield S4 7QQ on 22 April 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Christopher David Seymour as a secretary on 21 April 2016 | |
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Feb 2015 | AD01 | Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to Po Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH on 16 February 2015 |