Advanced company searchLink opens in new window

BWXT TECHNICAL SERVICES (U.K.) LIMITED

Company number 06032437

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
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
  • GBP 2
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