- Company Overview for AMEC BRAVO LIMITED (06206015)
- Filing history for AMEC BRAVO LIMITED (06206015)
- People for AMEC BRAVO LIMITED (06206015)
- More for AMEC BRAVO LIMITED (06206015)
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
|
|
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 |