Advanced company searchLink opens in new window

AMEC FOSTER WHEELER INTERNATIONAL LIMITED

Company number 03203966

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)
10 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2020 SH10 Particulars of variation of rights attached to shares
22 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2020 CC04 Statement of company's objects
19 Jun 2020 SH08 Change of share class name or designation
19 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
19 Dec 2019 AA Full accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
13 Nov 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
27 Mar 2018 AP03 Appointment of Iain Angus Jones as a secretary on 16 February 2018
27 Mar 2018 TM02 Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018
29 Dec 2017 AA Full accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
24 Feb 2017 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
24 Feb 2017 TM02 Termination of appointment of Helen Morrell as a secretary on 22 February 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
23 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
08 Dec 2015 AP03 Appointment of Mrs Helen Morrell as a secretary on 4 December 2015
08 Dec 2015 TM02 Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100,000
01 Sep 2014 AA Group of companies' accounts made up to 31 December 2013