Advanced company searchLink opens in new window

KVAERNER CONTRACTING LIMITED

Company number 07547623

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)
17 Sep 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 AP03 Appointment of Mr David Paul Jones as a secretary on 21 March 2018
27 Mar 2018 TM02 Termination of appointment of Traprain Consultants Ltd as a secretary on 21 March 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 6,300,100
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
13 Mar 2018 PSC05 Change of details for Kvaerner Holding As as a person with significant control on 13 March 2018
07 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 01/03/2017
26 Jul 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control (psc) change) was registered on 07/08/17.
06 Jan 2017 TM01 Termination of appointment of Anthony Paul Allen as a director on 31 December 2016
02 Sep 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AP01 Appointment of Mr Idar Eikrem as a director on 6 April 2016
02 Jun 2016 TM01 Termination of appointment of Eilev Gjesdal as a director on 6 April 2016
02 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4,500,100
27 Aug 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AP01 Appointment of Mr David Paul Jones as a director on 30 June 2015
07 Jul 2015 TM01 Termination of appointment of Gerard Michael Roope as a director on 30 June 2015
09 Mar 2015 AD03 Register(s) moved to registered inspection location One Kingdom Street Paddington Central London W2 6BD
09 Mar 2015 AD02 Register inspection address has been changed to One Kingdom Street Paddington Central London W2 6BD
06 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,500,100
28 Nov 2014 AD01 Registered office address changed from 2Nd Floor 30 Eastbourne Terrace London W2 6LG to Cheapside House 138, Cheapside London EC2V 6HS on 28 November 2014
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 4,500,100
04 Jun 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
01 Oct 2013 AA Full accounts made up to 31 December 2012