Advanced company searchLink opens in new window

AMEC FOSTER WHEELER LIMITED

Company number 01675285

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)
23 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of meeting other than an annual general meeting 02/06/2017
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
02 Jun 2017 TM01 Termination of appointment of Jerry Kent Masters as a director on 2 June 2017
02 Mar 2017 AP01 Appointment of Mr Robert Gordon Card as a director on 1 March 2017
03 Jan 2017 TM01 Termination of appointment of Neil Andrew Patrick Carson as a director on 31 December 2016
11 Nov 2016 CH01 Director's details changed for Mr Roy Alexander Franklin on 9 September 2016
04 Nov 2016 CC04 Statement of company's objects
27 Jun 2016 AR01 Annual return made up to 8 June 2016 no member list
Statement of capital on 2016-06-27
  • GBP 196,565,906.5
02 Jun 2016 AP01 Appointment of Dr Jonathan James Muschamp Lewis as a director on 1 June 2016
02 Jun 2016 MR04 Satisfaction of charge 1 in full
26 May 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Samir Yacoub Brikho
09 May 2016 AA Group of companies' accounts made up to 31 December 2015
09 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2016 TM01 Termination of appointment of Samir Yacoub Brikho as a director on 18 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 26/05/2016.
06 Jan 2016 AP01 Appointment of Mr Roy Alexander Franklin as a director on 1 January 2016
10 Nov 2015 CH01 Director's details changed for Mr Jerry Kent Masters on 6 November 2015
12 Oct 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,514,535.5
14 Jul 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,515,069.5
09 Jul 2015 AR01 Annual return made up to 8 June 2015 no member list
Statement of capital on 2015-07-09
  • GBP 196,565,906.5
06 Jul 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,579,620.5
08 Jun 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,816,358
04 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ A general meeting other than an annual general meeting may be called on not less than 14 clear days notice. 14/05/2015
04 Jun 2015 AA Group of companies' accounts made up to 31 December 2014