- Company Overview for KCA DEUTAG LIMITED (SC349488)
- Filing history for KCA DEUTAG LIMITED (SC349488)
- People for KCA DEUTAG LIMITED (SC349488)
- More for KCA DEUTAG LIMITED (SC349488)
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 Mar 2020 | AP01 | Appointment of Mr Sean Richard Lawrence Branston as a director on 2 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Gary Neil Paver as a director on 2 March 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Neil Porteous Gilchrist on 2 September 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Gary Neil Paver on 2 September 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Anthony Joseph Byrne on 2 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from Minto Drive Altens Aberdeen AB12 3LW to Kca Deutag, Group Headquarters Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2 September 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Nov 2014 | AP01 | Appointment of Anthony Joseph Byrne as a director on 18 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Lynne Thomson as a director on 18 November 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Apr 2014 | AP01 | Appointment of Lynne Thomson as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Louise Andrew as a director | |
31 Mar 2014 | TM02 | Termination of appointment of Louise Andrew as a secretary | |
14 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 |