- Company Overview for KELWAT INVESTMENTS LIMITED (SC203212)
- Filing history for KELWAT INVESTMENTS LIMITED (SC203212)
- People for KELWAT INVESTMENTS LIMITED (SC203212)
- More for KELWAT INVESTMENTS LIMITED (SC203212)
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) |
---|---|---|---|
20 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
28 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
28 Jan 2020 | PSC02 | Notification of Wood Group Holdings (International) Limited as a person with significant control on 26 September 2019 | |
28 Jan 2020 | PSC07 | Cessation of John Wood Group Plc as a person with significant control on 26 September 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Andrew Stuart Mclean as a director on 9 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Carl Anthony Chatfield as a director on 9 December 2019 | |
30 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
13 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
13 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
13 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
22 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
05 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
06 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
06 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
06 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
20 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
09 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
19 Jan 2016 | AP01 | Appointment of Mr Carl Anthony Chatfield as a director on 18 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 | |
07 Jan 2016 | AP03 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 | |
07 Jan 2016 | TM02 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from John Wood House Greenwell Road Aberdeen Aberdeenshire AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 1 September 2015 |