Advanced company searchLink opens in new window

HOWMET HOLDINGS LIMITED

Company number 09092129

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
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
  • GBP 3
23 Jun 2016 AD04 Register(s) moved to registered office address 26a Atlas Way Sheffield S4 7QQ
22 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-22
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
  • GBP 2
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
  • GBP 2
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