- Company Overview for RWG (REPAIR & OVERHAULS) LIMITED (SC120673)
- Filing history for RWG (REPAIR & OVERHAULS) LIMITED (SC120673)
- People for RWG (REPAIR & OVERHAULS) LIMITED (SC120673)
- Charges for RWG (REPAIR & OVERHAULS) LIMITED (SC120673)
- More for RWG (REPAIR & OVERHAULS) LIMITED (SC120673)
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) |
---|---|---|---|
16 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 Jun 2020 | AP01 | Appointment of Mr Alan James Johnstone as a director on 3 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of George Alexander Brown as a director on 3 June 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
17 Dec 2019 | AP01 | Appointment of Mr Matthias Philipp Schlelein as a director on 12 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Thorbjoern Leif Fors as a director on 12 December 2019 | |
09 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Mar 2019 | AP03 | Appointment of Mr Antonio Vincenzo Dinozzi as a secretary on 1 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Nicholas Charles Gilman as a director on 1 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Antonio Vincenzo Dinozzi as a director on 1 March 2019 | |
06 Mar 2019 | TM02 | Termination of appointment of Nicholas Charles Gilman as a secretary on 1 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
16 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 Jul 2018 | AP01 | Appointment of Mr Richard Jaros as a director on 20 June 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Brian Dara Byrne as a director on 20 June 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
03 Jan 2018 | PSC02 | Notification of Jwg Investments Limited as a person with significant control on 4 May 2017 | |
03 Jan 2018 | PSC07 | Cessation of Wood Group Gas Turbine Services Holdings Limited as a person with significant control on 4 May 2017 | |
17 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
07 Jan 2016 | AD01 | Registered office address changed from John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX to 15 Justice Mill Lane Aberdeen AB11 6EQ on 7 January 2016 | |
23 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 Jun 2015 | AP01 | Appointment of Mr Thorbjoern Leif Fors as a director on 4 June 2015 |