Advanced company searchLink opens in new window

HOCHTIEF (UK) CONSTRUCTION LIMITED

Company number 02489026

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)
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 41,700,000
20 Oct 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 TM01 Termination of appointment of Sally Helen Cox as a director on 5 September 2017
03 Aug 2017 CH01 Director's details changed for Mr Laurence Jackson on 31 July 2017
03 Aug 2017 AP01 Appointment of Mr Laurence Jackson as a director on 31 July 2017
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 37,700,000
20 Jun 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 27,700,000
29 Apr 2016 CH03 Secretary's details changed for Christopher Raymond Barlow on 1 February 2016
01 Feb 2016 AD01 Registered office address changed from Whitehill House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PE England to Whitehill House Windmill Hill Business Park Whitehill Way Swindon SN5 6PE on 1 February 2016
01 Feb 2016 AD01 Registered office address changed from Whitehill House Whitehill House Windmill Hill Business Park Swindon Wiltshire GL7 6PE England to Whitehill House Windmill Hill Business Park Whitehill Way Swindon SN5 6PE on 1 February 2016
01 Feb 2016 AD01 Registered office address changed from Epsilon Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX to Whitehill House Windmill Hill Business Park Whitehill Way Swindon SN5 6PE on 1 February 2016
30 Nov 2015 AP01 Appointment of Mr Jorg Laue as a director on 23 July 2015
21 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
12 Oct 2015 AP01 Appointment of Mr Riku Tauriainen as a director on 23 July 2015
29 Jul 2015 CH03 Secretary's details changed for Christpoher Raymond Barlow on 29 July 2015
29 Jul 2015 TM01 Termination of appointment of Tim Lloyd as a director on 30 June 2015
18 May 2015 TM01 Termination of appointment of John Leonard Jackson as a director on 30 April 2015
06 May 2015 CH01 Director's details changed for Dr Christiof Jens Brixel on 24 April 2015
05 May 2015 AP01 Appointment of Dr Christiof Jens Brixel as a director on 24 April 2015
13 Apr 2015 TM02 Termination of appointment of Tim Lloyd as a secretary on 13 April 2015
13 Apr 2015 AP03 Appointment of Christpoher Raymond Barlow as a secretary on 13 April 2015
13 Apr 2015 AP01 Appointment of Sally Helen Cox as a director on 13 April 2015
09 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 27,700,000