HOWITZER ACQUISITION LIMITED
Status | ACTIVE |
Company No. | 05684497 |
Category | Private Limited Company |
Incorporated | 23 Jan 2006 |
Age | 18 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
HOWITZER ACQUISITION LIMITED is an active private limited company with number 05684497. It was incorporated 18 years, 4 months, 11 days ago, on 23 January 2006. The company address is Frays Mill Works Frays Mill Works, Uxbridge, UB8 2AF, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Notification of a person with significant control statement
Date: 04 Mar 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 27 Feb 2024
Action Date: 21 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Circor Luxembourg Holdings S.A.R.L
Cessation date: 2024-02-21
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 02 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-02
Officer name: Jessica W. Wenzell
Documents
Appoint person director company with name date
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-16
Officer name: Forrest Gene Tiedeman
Documents
Accounts with accounts type full
Date: 23 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type full
Date: 04 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital statement capital company with date currency figure
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2022-06-28
Documents
Legacy
Date: 28 Jun 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 28 Jun 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/06/22
Documents
Resolution
Date: 28 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 16 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Graham Crawford Harvey
Termination date: 2022-05-11
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Graham Crawford Harvey
Termination date: 2022-05-11
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-26
Officer name: Paul Andrew Cahill
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Second filing of director appointment with name
Date: 04 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Jessica W. Wenzell
Documents
Second filing of director appointment with name
Date: 26 Jan 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Jessica W. Wenzell
Documents
Appoint person director company with name date
Date: 21 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jessica W. Wenzell
Appointment date: 2022-01-03
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abhishek Khandelwal
Termination date: 2021-12-31
Documents
Accounts with accounts type full
Date: 20 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type full
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 28 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-24
Officer name: David Mullen
Documents
Appoint person director company with name date
Date: 28 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-24
Officer name: Mr Abhishek Khandelwal
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 19 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mullen
Appointment date: 2018-12-31
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajeev Bhalla
Termination date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Move registers to sail company with new address
Date: 28 Aug 2018
Category: Address
Type: AD03
New address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Documents
Change sail address company with new address
Date: 24 Aug 2018
Category: Address
Type: AD02
New address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Change date: 2018-05-24
Old address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
New address: Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-09
New address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Old address: Frays Mill Cowley Road Uxbridge Middlesex UB8 2AF
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-03
Officer name: Mr Peter Graham Crawford Harvey
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-31
Officer name: Allan John Goodbrand
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type full
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 19 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-17
Officer name: Mr Allan John Goodbrand
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Termination director company with name termination date
Date: 13 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Foster Robbins
Termination date: 2015-02-06
Documents
Accounts with accounts type full
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajeev Bhalla
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederic Burditt
Documents
Accounts with accounts type full
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Graham Crawford Harvey
Documents
Termination secretary company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Hunter
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-04
Officer name: Mr Wayne Foster Robbins
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wayne Foster Robbins
Change date: 2013-01-03
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Foster Robbins
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Higgins
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type full
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederic M Burditt
Change date: 2010-01-26
Documents
Capital allotment shares
Date: 03 Dec 2009
Action Date: 24 Nov 2009
Category: Capital
Type: SH01
Capital : 8,500,000 GBP
Date: 2009-11-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr frederic m burditt
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr. Andrew william higgins
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth smith
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david sr
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/08; full list of members; amend
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 14 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 21/03/07 from: 20 black friars lane london EC4V 6HD
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/02/06--------- £ si 10499999@1=10499999 £ ic 1/10500000
Documents
Legacy
Date: 05 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DELTA RODS WOLVERHAMPTON LIMITED
ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS
Number: | 00523825 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INSPIRED SLIDING DOORS LIMITED
24 MARTIN CLOSE,DENTON,M34 3BG
Number: | 08884271 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DOWNS COURT ROAD,PURLEY,CR8 1BB
Number: | 10567102 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & M TRAINING SERVICES LIMITED
UNIT 3 MARLBOROUGH DRIVE,LEICESTERSHIRE,LE8 8UR
Number: | 04370459 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11483569 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERIOR DECKING BY DESIGN LIMITED
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11633703 |
Status: | ACTIVE |
Category: | Private Limited Company |