Advanced company searchLink opens in new window

FOSTER WHEELER E&C LIMITED

Company number 02247293

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 AP01 Appointment of Mr Stephen James Nicol as a director on 30 June 2018
17 Jul 2018 TM01 Termination of appointment of Nicholas David Shorten as a director on 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
08 Mar 2018 TM02 Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018
08 Mar 2018 AP03 Appointment of Iain Angus Jones as a secretary on 16 February 2018
10 Dec 2017 AP01 Appointment of Mr Matthew Nigel Plant as a director on 29 November 2017
10 Dec 2017 TM01 Termination of appointment of Mark Russell Collis as a director on 29 November 2017
29 Nov 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
01 Mar 2017 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
01 Mar 2017 TM02 Termination of appointment of Helen Morrell as a secretary on 22 February 2017
29 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 TM01 Termination of appointment of Stephen Patrick Spicer as a director on 1 May 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
12 Apr 2016 TM01 Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016
02 Dec 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 CH03 Secretary's details changed for Ms Helen Webb on 2 October 2015
12 Aug 2015 MISC Section 519
31 Jul 2015 AUD Auditor's resignation
09 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
03 Jun 2015 AD01 Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 3 June 2015
03 Mar 2015 AP03 Appointment of Ms Helen Webb as a secretary on 2 March 2015
03 Mar 2015 TM02 Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015
03 Mar 2015 AP01 Appointment of Mr Nicholas David Shorten as a director on 27 February 2015