Advanced company searchLink opens in new window

AMEC FOSTER WHEELER ENERGY LIMITED

Company number 01361134

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)
08 Mar 2018 AP03 Appointment of Iain Angus Jones as a secretary on 16 February 2018
08 Mar 2018 TM02 Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018
17 Jan 2018 TM01 Termination of appointment of Mark Russell Collis as a director on 11 January 2018
17 Jan 2018 AP01 Appointment of Roger Martin Cribb as a director on 11 January 2018
02 Jan 2018 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
01 Mar 2017 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
01 Mar 2017 TM02 Termination of appointment of Helen Morrell as a secretary on 22 February 2017
02 Nov 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 52,000,000
21 Apr 2016 TM01 Termination of appointment of Stephen Thomas Culshaw as a director on 20 April 2016
12 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 22/12/2015
12 Apr 2016 TM01 Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016
05 Apr 2016 AA Full accounts made up to 31 December 2014
29 Feb 2016 TM01 Termination of appointment of David Brian Mclurgh as a director on 21 January 2016
11 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 52,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2016.
07 Oct 2015 CH03 Secretary's details changed for Ms Helen Webb on 2 October 2015
12 Aug 2015 MISC Sec 519
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 2,000,000
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 25 February 2015