Advanced company searchLink opens in new window

FLUOR LIMITED

Company number 01274885

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)
12 Apr 2016 TM01 Termination of appointment of Ian Arthur Thomas Obe as a director on 1 April 2016
12 Apr 2016 CH01 Director's details changed for Mr Ashley Graham Rees on 1 April 2016
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2015 MR04 Satisfaction of charge 2 in full
29 Aug 2015 MR05 All of the property or undertaking has been released from charge 2
23 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 400,000
08 May 2015 AA Full accounts made up to 31 December 2014
16 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 400,000
01 Jul 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 TM01 Termination of appointment of Stephen Dobbs as a director
18 Oct 2013 AP01 Appointment of Stephen George Mogose as a director
18 Sep 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
23 May 2013 TM01 Termination of appointment of Patrick Flaherty as a director
20 May 2013 TM01 Termination of appointment of John Hopkins as a director
20 May 2013 TM01 Termination of appointment of Patrick Flaherty as a director
29 Oct 2012 TM01 Termination of appointment of Malla Reddy as a director
21 Aug 2012 AA Full accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
31 Oct 2011 TM01 Termination of appointment of David Gibson as a director
30 Sep 2011 TM02 Termination of appointment of Keri White as a secretary
12 Aug 2011 TM01 Termination of appointment of Luis Martinez as a director
12 Aug 2011 AP01 Appointment of Taco De Haan as a director
11 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 31 December 2010