Advanced company searchLink opens in new window

HOWDEN TURBO UK LIMITED

Company number 09703368

Filter by category

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)
05 Mar 2024 PSC02 Notification of Esab Technology Limited as a person with significant control on 29 February 2024
05 Mar 2024 PSC07 Cessation of Weldcure Limited as a person with significant control on 29 February 2024
05 Mar 2024 PSC07 Cessation of Granite Holdings Global Limited as a person with significant control on 27 February 2024
05 Mar 2024 PSC02 Notification of Weldcure Limited as a person with significant control on 27 February 2024
14 Feb 2024 TM01 Termination of appointment of Jennifer Robertson as a director on 14 February 2024
09 Feb 2024 AP01 Appointment of Mr James Mcparland as a director on 5 February 2024
09 Feb 2024 TM01 Termination of appointment of John Green as a director on 5 February 2024
08 Feb 2024 AP01 Appointment of Mr Mark Durham as a director on 1 February 2024
09 Oct 2023 AA Full accounts made up to 31 December 2022
25 Aug 2023 AA Full accounts made up to 31 December 2021
07 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
30 Mar 2023 TM01 Termination of appointment of Emma Cunningham as a director on 17 March 2023
17 Mar 2023 MR04 Satisfaction of charge 097033680003 in full
10 Aug 2022 AAMD Amended full accounts made up to 31 December 2020
09 Aug 2022 AA Full accounts made up to 31 December 2020
09 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
27 Jun 2022 CH01 Director's details changed for Emma Muller on 27 June 2022
03 Feb 2022 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
14 Apr 2021 AD01 Registered office address changed from 1 Kimpton Road Luton LU1 3LD United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 14 April 2021
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2021 MR01 Registration of charge 097033680003, created on 7 April 2021
01 Apr 2021 MR05 All of the property or undertaking has been released from charge 097033680002