Advanced company searchLink opens in new window

AMEC FOSTER WHEELER (HOLDINGS) LIMITED

Company number 00163609

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)
15 Oct 2009 CH01 Director's details changed for Mr Michael John Beaumont on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Franco Baseotto on 15 October 2009
15 Oct 2009 CH03 Secretary's details changed for Ms Michelle Karen Davies on 15 October 2009
07 Sep 2009 288b Appointment terminated director keith batchelor
02 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
03 Jun 2009 363a Return made up to 23/05/09; full list of members
02 Apr 2009 288a Secretary appointed ms michelle karen davies
10 Mar 2009 288c Director's change of particulars / laurent dupagne / 17/02/2009
09 Jul 2008 288b Appointment terminated secretary geoffrey rimer
12 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
02 Jun 2008 363a Return made up to 23/05/08; full list of members
27 Nov 2007 288b Director resigned
15 Aug 2007 288b Director resigned
06 Aug 2007 288a New director appointed
06 Aug 2007 288a New director appointed
13 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
25 Jun 2007 288b Director resigned
30 May 2007 363a Return made up to 23/05/07; full list of members
26 Apr 2007 MISC ML28 to move arts to 1361134
26 Apr 2007 MISC ML28 to move res to 1361134
13 Nov 2006 288b Director resigned
20 Jun 2006 AA Group of companies' accounts made up to 31 December 2005
19 Jun 2006 363a Return made up to 23/05/06; full list of members
11 May 2006 288b Director resigned
29 Jul 2005 395 Particulars of mortgage/charge