- Company Overview for BWXT TECHNICAL SERVICES (U.K.) LIMITED (06032437)
- Filing history for BWXT TECHNICAL SERVICES (U.K.) LIMITED (06032437)
- People for BWXT TECHNICAL SERVICES (U.K.) LIMITED (06032437)
- More for BWXT TECHNICAL SERVICES (U.K.) LIMITED (06032437)
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 Oct 2015 | TM01 | Termination of appointment of Robert Hancock as a director on 30 June 2015 | |
25 Jun 2015 | CERTNM |
Company name changed babcock & wilcox technical services (U.K.) LIMITED\certificate issued on 25/06/15
|
|
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Sep 2014 | AP01 | Appointment of Robert Hancock as a director on 31 August 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Randall Trusley as a director on 15 May 2014 | |
24 Jun 2014 | AP01 | Appointment of Peyton Sandy Baker as a director | |
19 May 2014 | TM01 | Termination of appointment of George Dudich as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
27 Jan 2014 | CH01 | Director's details changed for Kenneth R Camplin on 1 October 2009 | |
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Sep 2013 | AP01 | Appointment of Randall Trusley as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Pamela Parker-White as a director | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Pamela Ann Parker on 1 January 2012 | |
10 Jan 2013 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 1 January 2012 | |
10 Jan 2013 | AP01 | Appointment of Mr. George Dudich as a director | |
09 Jan 2013 | TM02 | Termination of appointment of Robert Stumpf as a secretary | |
09 Jan 2013 | TM01 | Termination of appointment of Stanley Cochran as a director | |
09 Jan 2013 | AP03 | Appointment of Mr. James Canafax as a secretary | |
09 Jan 2013 | AP03 | Appointment of Ms. Angela Winter as a secretary | |
09 Jan 2013 | TM02 | Termination of appointment of Liane Hinrichs as a secretary | |
09 Jan 2013 | TM02 | Termination of appointment of Michael Grady as a secretary | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders |