Advanced company searchLink opens in new window

FOSTER WHEELER (G.B.) LIMITED

Company number 00745470

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)
05 Sep 2016 TM01 Termination of appointment of Phillip Leslie Allen as a director on 26 August 2016
26 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
22 Apr 2016 AA Full accounts made up to 31 December 2014
12 Apr 2016 TM01 Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016
07 Oct 2015 CH03 Secretary's details changed for Ms Helen Webb on 2 October 2015
31 Jul 2015 AUD Auditor's resignation
09 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
29 May 2015 AD01 Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015
03 Mar 2015 AP03 Appointment of Ms Helen Webb as a secretary on 2 March 2015
03 Mar 2015 TM02 Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015
25 Feb 2015 AP01 Appointment of Mr Nicholas David Shorten as a director on 24 February 2015
25 Feb 2015 AP01 Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015
19 Jan 2015 CH01 Director's details changed for Mr Phillip Leslie Allen on 12 August 2014
23 Dec 2014 TM01 Termination of appointment of Filippo Abba as a director on 18 December 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 CH01 Director's details changed for Mr Mark Russell Collis on 12 August 2014
12 Aug 2014 AP01 Appointment of Mr Phillip Leslie Allen as a director on 12 August 2014
05 Aug 2014 TM01 Termination of appointment of Ashok Mathuradas Morzeria as a director on 4 August 2014
04 Aug 2014 TM01 Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014
30 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
06 Nov 2013 MR04 Satisfaction of charge 2 in full
25 Jun 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
09 May 2013 TM01 Termination of appointment of Laurent Dupagne as a director
26 Apr 2013 AP01 Appointment of Mr Mark Russell Collis as a director