- Company Overview for PETROFAC ENGINEERING LIMITED (02615887)
- Filing history for PETROFAC ENGINEERING LIMITED (02615887)
- People for PETROFAC ENGINEERING LIMITED (02615887)
- Charges for PETROFAC ENGINEERING LIMITED (02615887)
- More for PETROFAC ENGINEERING LIMITED (02615887)
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) |
---|---|---|---|
27 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
15 Dec 2016 | CH01 | Director's details changed | |
14 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
13 Apr 2016 | TM01 | Termination of appointment of Robert Graham Smith as a director on 31 March 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Robert Graham Smith as a secretary on 31 March 2016 | |
29 Feb 2016 | AP01 | Appointment of Ms Diane Stephen as a director on 26 February 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Martin David Barnes as a director on 18 December 2015 | |
12 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
24 Apr 2015 | AD01 | Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ to Brook House 88-100 Chertsey Road Woking England and Wales GU21 5BJ on 24 April 2015 | |
19 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 | Annual return made up to 30 May 2014 with full list of shareholders | |
03 Jan 2014 | AP01 | Appointment of Mr Mohammed Usman Darr as a director on 2 January 2014 | |
03 Jan 2014 | AP01 | Appointment of Mr John Mcgregor Scott as a director on 2 January 2014 | |
02 Jan 2014 | TM01 | Termination of appointment of Gordon Murray Grant as a director on 2 January 2014 | |
08 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | TM01 | Termination of appointment of Martin John Daniels as a director on 1 July 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
25 Jan 2012 | TM01 | Termination of appointment of Rajesh Kumar Verma as a director on 12 January 2012 | |
08 Sep 2011 | AP01 | Appointment of Mr Martin David Barnes as a director on 30 August 2011 |