Advanced company searchLink opens in new window

CB&I POWER LIMITED

Company number 04232396

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)
05 Apr 2018 AA Full accounts made up to 31 December 2017
24 Aug 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
01 Dec 2016 AP01 Appointment of Ms Lynn Ann Sheach as a director on 29 November 2016
30 Nov 2016 TM02 Termination of appointment of Mark Phillips as a secretary on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Mark Phillips as a director on 30 November 2016
30 Nov 2016 AP03 Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016
30 Nov 2016 AP01 Appointment of Mr Frazer Grenville Budd as a director on 29 November 2016
12 Sep 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 172
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 172
22 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
12 Jun 2015 CERTNM Company name changed shaw group power LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
11 Jun 2015 AD01 Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 11 June 2015
13 May 2015 TM01 Termination of appointment of James N/a Glass as a director on 13 May 2015
11 May 2015 AA Full accounts made up to 31 December 2014
04 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
04 Jun 2014 AA Full accounts made up to 31 December 2013
14 Aug 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
18 Feb 2013 AA Full accounts made up to 31 August 2012
11 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
04 Apr 2012 AA Full accounts made up to 31 August 2011
23 Aug 2011 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA
29 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders