HOWITZER ACQUISITION LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-13

View Document

24/03/2524 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Paul Andrew Cahill as a director on 2024-12-02

View Document

04/12/244 December 2024 Appointment of Mr Craig Stuart Petrie as a director on 2024-12-02

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

04/03/244 March 2024 Notification of a person with significant control statement

View Document

27/02/2427 February 2024 Cessation of Circor Luxembourg Holdings S.A.R.L as a person with significant control on 2024-02-21

View Document

19/12/2319 December 2023 Termination of appointment of Jessica W. Wenzell as a director on 2023-12-02

View Document

16/11/2316 November 2023 Appointment of Forrest Gene Tiedeman as a director on 2023-11-16

View Document

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Peter Graham Crawford Harvey as a secretary on 2022-05-11

View Document

16/05/2216 May 2022 Termination of appointment of Peter Graham Crawford Harvey as a director on 2022-05-11

View Document

05/05/225 May 2022 Appointment of Paul Andrew Cahill as a director on 2022-04-26

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

04/02/224 February 2022 Second filing for the appointment of Jessica W. Wenzell as a director

View Document

26/01/2226 January 2022 Second filing for the appointment of Jessica W. Wenzell as a director

View Document

21/01/2221 January 2022 Appointment of Mr Jessica W. Wenzell as a director on 2022-01-03

View Document

20/01/2220 January 2022 Full accounts made up to 2020-12-31

View Document

20/01/2220 January 2022 Termination of appointment of Abhishek Khandelwal as a director on 2021-12-31

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR DAVID MULLEN

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV BHALLA

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

24/08/1824 August 2018 SAIL ADDRESS CREATED

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD UNITED KINGDOM

View Document

24/05/1824 May 2018 Registered office address changed from , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom to Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF on 2018-05-24

View Document

09/03/189 March 2018 Registered office address changed from , Frays Mill, Cowley Road, Uxbridge, Middlesex, UB8 2AF to Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF on 2018-03-09

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM FRAYS MILL COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AF

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR PETER GRAHAM CRAWFORD HARVEY

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN GOODBRAND

View Document

10/02/1610 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ALLAN JOHN GOODBRAND

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBBINS

View Document

13/02/1513 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR RAJEEV BHALLA

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERIC BURDITT

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 SECRETARY APPOINTED MR PETER GRAHAM CRAWFORD HARVEY

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP HUNTER

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE FOSTER ROBBINS / 04/01/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE FOSTER ROBBINS / 03/01/2013

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR WAYNE FOSTER ROBBINS

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGINS

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC M BURDITT / 26/01/2010

View Document

03/12/093 December 2009 24/11/09 STATEMENT OF CAPITAL GBP 8500000

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH SMITH

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR. ANDREW WILLIAM HIGGINS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR FREDERIC M BURDITT

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SR

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0813 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

21/03/0721 March 2007

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company