- Company Overview for BECHTEL LIMITED (00506133)
- Filing history for BECHTEL LIMITED (00506133)
- People for BECHTEL LIMITED (00506133)
- Charges for BECHTEL LIMITED (00506133)
- More for BECHTEL LIMITED (00506133)
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) |
---|---|---|---|
01 Feb 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
13 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
17 Oct 2024 | TM01 | Termination of appointment of Mark Woolaghan as a director on 16 October 2024 | |
16 Oct 2024 | AP01 | Appointment of James Leonard Fibbens as a director on 16 October 2024 | |
16 Oct 2024 | AP03 | Appointment of Courtney Cooper Kujawski as a secretary on 16 October 2024 | |
25 Sep 2024 | PSC05 | Change of details for Bechtel Holdings Limited as a person with significant control on 8 January 2024 | |
25 Sep 2024 | PSC05 | Change of details for Bechtel Holdings Limited as a person with significant control on 8 January 2024 | |
24 Sep 2024 | PSC05 | Change of details for Bechtel Holdings Limited as a person with significant control on 8 January 2024 | |
03 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
31 Jul 2024 | TM02 | Termination of appointment of Jasmine Zaki as a secretary on 31 July 2024 | |
08 May 2024 | AP03 | Appointment of Jasmine Zaki as a secretary on 3 May 2024 | |
08 May 2024 | TM02 | Termination of appointment of Nichola Jeanne Skinner as a secretary on 30 April 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
08 Jan 2024 | AD01 | Registered office address changed from , 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road, London, W4 5HR, England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 8 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from , Chiswick Business Park 6th Floor, Building 6, 566 Chiswick High Road, London, W4 5HR, England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 2 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from , 566 Chiswick Business Park Chiswick High Road, 6th Floor, Building 6, London, W4 5HR, England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 2 January 2024 | |
20 Dec 2023 | AD01 | Registered office address changed from , Chiswick Business Park 566 Chiswick High Road, London, W4 5HR, England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 20 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr. David Christopher Michael King as a director on 13 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from , 2 Lakeside Drive, Park Royal, London, NW10 7FQ, England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 19 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr. Mark Woolaghan as a director on 13 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of George Whittaker as a director on 13 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Michelle De Franca as a director on 13 December 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Michael Cleveland Bailey as a director on 2 October 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr. Clifton Scott Rankin as a director on 2 October 2023 | |
27 Jul 2023 | AA | Full accounts made up to 31 December 2022 |