EQUANS E&S INFRASTRUCTURE UK LIMITED
Company number 00707875
- Company Overview for EQUANS E&S INFRASTRUCTURE UK LIMITED (00707875)
- Filing history for EQUANS E&S INFRASTRUCTURE UK LIMITED (00707875)
- People for EQUANS E&S INFRASTRUCTURE UK LIMITED (00707875)
- Charges for EQUANS E&S INFRASTRUCTURE UK LIMITED (00707875)
- More for EQUANS E&S INFRASTRUCTURE UK LIMITED (00707875)
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) |
---|---|---|---|
31 May 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Mar 2013 | CERTNM |
Company name changed etde infrastructure LIMITED\certificate issued on 01/03/13
|
|
01 Mar 2013 | CONNOT | Change of name notice | |
14 Jan 2013 | AD01 | Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 | |
04 Jan 2013 | CC04 | Statement of company's objects | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2012 | AD01 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2012 | CH01 | Director's details changed for Mr Bruno Albert Bodin on 1 August 2012 | |
02 Aug 2012 | AD02 | Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England | |
18 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
28 May 2012 | AP01 | Appointment of Dean Murphy as a director | |
06 Mar 2012 | AP01 | Appointment of Mr Stephen Howard Mcdonald as a director | |
06 Mar 2012 | AP01 | Appointment of Keith Pedder as a director | |
01 Feb 2012 | CERTNM |
Company name changed david webster LIMITED\certificate issued on 01/02/12
|
|
01 Feb 2012 | CONNOT | Change of name notice | |
02 Nov 2011 | AP01 | Appointment of Simon Paul Whitehouse as a director | |
02 Nov 2011 | AP01 | Appointment of Paul Andrew Cadman as a director | |
02 Nov 2011 | AP01 | Appointment of Mr Xavier Alexander Plumley as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Alan Gardiner as a director | |
02 Nov 2011 | AP03 | Appointment of Mr Xavier Alexander Plumley as a secretary | |
02 Nov 2011 | TM02 | Termination of appointment of Edward Peeke as a secretary | |
22 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
22 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 10 December 2010
|