- Company Overview for PETROFAC ENGINEERING LIMITED (02615887)
- Filing history for PETROFAC ENGINEERING LIMITED (02615887)
- People for PETROFAC ENGINEERING LIMITED (02615887)
- Charges for PETROFAC ENGINEERING LIMITED (02615887)
- More for PETROFAC ENGINEERING LIMITED (02615887)
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) |
---|---|---|---|
04 Nov 2024 | AP01 | Appointment of Mr James Boothroyd as a director on 1 November 2024 | |
02 Nov 2024 | AD01 | Registered office address changed from 117 Jermyn Street London England and Wales SW1Y 6HH United Kingdom to 117 Jermyn Street London England and Wales SW1Y 6HH on 2 November 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of Robert Stephen Mcknight as a director on 21 August 2024 | |
29 Aug 2024 | AP01 | Appointment of Mr Aidan Whiteman De Brunner as a director on 21 August 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
07 Aug 2024 | TM01 | Termination of appointment of Stephen David Coates as a director on 3 July 2024 | |
12 Dec 2023 | TM01 | Termination of appointment of Carl William Thompson as a director on 11 December 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
10 May 2023 | AA | Full accounts made up to 31 December 2021 | |
14 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2023 | MA | Memorandum and Articles of Association | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
21 Jul 2022 | TM01 | Termination of appointment of Mohammed Usman Darr as a director on 27 June 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of a director | |
26 Jan 2022 | AP01 | Appointment of Mr Stephen David Coates as a director on 26 January 2022 | |
05 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
10 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from Brook House 88-100 Chertsey Road Woking England and Wales GU21 5BJ to 117 Jermyn Street London England and Wales SW1Y 6HH on 18 December 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jul 2019 | AP01 | Appointment of Mr Carl William Thompson as a director on 4 July 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
11 Mar 2019 | TM01 | Termination of appointment of Diane Stephen as a director on 8 March 2019 |