AMEC FOSTER WHEELER ENERGY LIMITED
Company number 01361134
- Company Overview for AMEC FOSTER WHEELER ENERGY LIMITED (01361134)
- Filing history for AMEC FOSTER WHEELER ENERGY LIMITED (01361134)
- People for AMEC FOSTER WHEELER ENERGY LIMITED (01361134)
- Charges for AMEC FOSTER WHEELER ENERGY LIMITED (01361134)
- More for AMEC FOSTER WHEELER ENERGY LIMITED (01361134)
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
|
|
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
|
|
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
|
|
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
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
|
|
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 |