Advanced company searchLink opens in new window

AMEC BRAVO LIMITED

Company number 06206015

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)
24 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
24 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
24 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
16 Dec 2019 AA Full accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
18 Apr 2019 PSC05 Change of details for Amec Foster Wheeler Plc as a person with significant control on 23 November 2017
11 Sep 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
08 Mar 2018 AP01 Appointment of Mr Mark James Watson as a director on 16 February 2018
08 Mar 2018 AP03 Appointment of Iain Angus Jones as a secretary on 16 February 2018
08 Mar 2018 TM01 Termination of appointment of Jennifer Ann Warburton as a director on 16 February 2018
08 Mar 2018 TM02 Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018
21 Dec 2017 AP01 Appointment of Mr William George Setter as a director on 30 November 2017
21 Dec 2017 TM01 Termination of appointment of Grant Richmond Ling as a director on 30 November 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
01 Mar 2017 TM02 Termination of appointment of Helen Morrell as a secretary on 22 February 2017
01 Mar 2017 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
09 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 AP01 Appointment of Mrs Jennifer Ann Warburton as a director on 28 July 2016
29 Jul 2016 TM01 Termination of appointment of Christopher Laskey Fidler as a director on 28 July 2016
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
07 Dec 2015 TM02 Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015
07 Dec 2015 AP03 Appointment of Mrs Helen Morrell as a secretary on 4 December 2015