- Company Overview for KVAERNER CONTRACTING LIMITED (07547623)
- Filing history for KVAERNER CONTRACTING LIMITED (07547623)
- People for KVAERNER CONTRACTING LIMITED (07547623)
- More for KVAERNER CONTRACTING LIMITED (07547623)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |