London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Mark Andrew Southwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stephen Whitehead |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Aecom House, 63 - 77 Victoria Street St. Albans AL1 3ER |
Director Name | Mr Andrew Richard Barker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Patricia Sofia Ribeiro-Carvalho-Vieira |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 22 February 2021(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Colin David Wood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | John Clifford Bean |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Brookfields West Wellow Romsey Hampshire SO51 6GS |
Director Name | Stephen John Cotterell |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 1994) |
Role | Consuling Engineer |
Correspondence Address | Avon House Brimpton Reading Berkshire RG7 4TN |
Director Name | Philip Arthur Green |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1995) |
Role | Consulting Engineer |
Correspondence Address | 28 Manningford Close Winchester Hampshire SO23 7EU |
Director Name | Kenneth William Innes |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1995) |
Role | Consulting Engineer |
Correspondence Address | Brandon Hook Heath Road Woking Surrey GU22 0QD |
Secretary Name | John Clifford Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brookfields West Wellow Romsey Hampshire SO51 6GS |
Director Name | Mr Geoffrey Howard French |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(28 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 September 2010) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 58 Andover Road Newbury Berkshire RG14 6JN |
Director Name | Prof Peter Moir Guthrie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(31 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2004) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Camrose House 9 The Street Old Basing Basingstoke Hampshire RG24 7BW |
Secretary Name | Mr Geoffrey Michael Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Folly Lane North Hale Farnham Surrey GU9 0HU |
Director Name | Hugh Blackwood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mar Hall Avenue Bishopton Renfrewshire PA7 5QE Scotland |
Director Name | Mr Simon James Hindshaw |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Hitherwood The Street Rotherwick Hook Hampshire RG27 9BL |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr John Bernard Gerard Horgan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(42 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Chadsworth 4 Hare Lane Claygate Esher Surrey KT10 9BS |
Director Name | Ronald Thomas Hunter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2010) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Gadloch View Lenzie Glasgow G66 5NS Scotland |
Director Name | Mr Volker Helmut Bettenbuhl |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2010(44 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2011) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Secretary Name | Mr Alan Parry-Jones |
---|---|
Status | Resigned |
Appointed | 30 March 2011(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Mr Thomas Walter Bishop |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Secretary Name | Mr Matthew James Robinson |
---|---|
Status | Resigned |
Appointed | 03 October 2013(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Secretary Name | Mr Lawrence David Comber |
---|---|
Status | Resigned |
Appointed | 03 October 2013(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Mr Lawrence David Comber |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Secretary Name | Mr Ian James Adamson |
---|---|
Status | Resigned |
Appointed | 03 December 2015(49 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 January 2016) |
Role | Company Director |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Mr Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2018) |
Role | Chief Executive -Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Midpoint Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Mrs Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(49 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 October 2016) |
Role | Finance Director Europe |
Country of Residence | United Kingdom |
Correspondence Address | Midpoint Alencon Link Basingstoke Hampshire RG21 7PP |
Secretary Name | Mr Andrew Philip Poole |
---|---|
Status | Resigned |
Appointed | 25 January 2016(49 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 07 October 2016(50 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | Midpoint Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(50 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Midpoint Alencon Link Basingstoke Hampshire RG21 7PP |
Director Name | Mr David Charles Webb Barwell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Craig Nicholas Edwards |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2021(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Website | urs.com/uki/ |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
30m at £1 | Urs Corporation Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £224,319,000 |
Gross Profit | £102,166,000 |
Net Worth | -£10,237,000 |
Cash | £8,268,000 |
Current Liabilities | £72,235,000 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
14 January 2005 | Delivered on: 19 January 2005 Satisfied on: 6 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block a royal court basil close chesterfield derbyshire part t/n DY357934. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
18 December 2002 | Delivered on: 2 January 2003 Satisfied on: 6 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2002 | Delivered on: 2 January 2003 Satisfied on: 8 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a bayheath house, rose hill west, chesterfield, t/n DY291392. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 July 2000 | Delivered on: 15 August 2000 Satisfied on: 23 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bayheath house rose hill west chesterfield derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 May 1995 | Delivered on: 11 May 1995 Satisfied on: 23 April 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
27 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Director's details changed for Mr. Colin David Wood on 21 November 2023 (2 pages) |
25 May 2023 | Director's details changed for Mr. Colin David Wood on 25 May 2023 (2 pages) |
9 May 2023 | Termination of appointment of Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 4 May 2023 (1 page) |
9 May 2023 | Termination of appointment of Richard Stephen Whitehead as a director on 4 May 2023 (1 page) |
9 May 2023 | Termination of appointment of Mark Andrew Southwell as a director on 4 May 2023 (1 page) |
22 March 2023 | Full accounts made up to 30 September 2022 (83 pages) |
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
27 October 2022 | Full accounts made up to 1 October 2021 (78 pages) |
24 October 2022 | Director's details changed for Mr. Colin David Wood on 21 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Andrew Noel Jones as a director on 3 October 2022 (1 page) |
19 August 2022 | Termination of appointment of Craig Nicholas Edwards as a director on 19 August 2022 (1 page) |
14 January 2022 | Director's details changed for Mrs Patricia Sofia Ribeiro-Carvalho-Vieira on 14 January 2022 (2 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
9 July 2021 | Director's details changed for Mr Andrew Richard Barker on 9 July 2021 (2 pages) |
16 April 2021 | Full accounts made up to 2 October 2020 (73 pages) |
8 April 2021 | Appointment of Mr. Craig Nicholas Edwards as a director on 8 April 2021 (2 pages) |
22 February 2021 | Appointment of Mr. Colin David Wood as a director on 22 February 2021 (2 pages) |
22 February 2021 | Appointment of Mrs Patricia Sofia Ribeiro-Carvalho-Vieira as a director on 22 February 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
6 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
31 July 2020 | Termination of appointment of William Jan Charles Quarterman as a director on 30 July 2020 (1 page) |
31 July 2020 | Termination of appointment of David Charles Webb Barwell as a director on 30 July 2020 (1 page) |
27 July 2020 | Director's details changed for Mr Andrew Noel Jones on 24 August 2017 (2 pages) |
10 February 2020 | Full accounts made up to 27 September 2019 (62 pages) |
2 December 2019 | Change of details for Urs Global Limited as a person with significant control on 30 September 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
14 November 2019 | Notification of Urs Global Limited as a person with significant control on 27 September 2019 (2 pages) |
14 November 2019 | Cessation of Aecom International Holdings Uk Limited as a person with significant control on 27 September 2019 (1 page) |
7 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
4 October 2019 | Second filing of the annual return made up to 25 November 2014 (24 pages) |
4 October 2019 | Second filing of the annual return made up to 25 November 2013 (23 pages) |
4 October 2019 | Second filing of the annual return made up to 25 November 2015 (22 pages) |
26 September 2019 | Cessation of Urs Global Limited as a person with significant control on 26 September 2019 (1 page) |
26 September 2019 | Notification of Urs Global Limited as a person with significant control on 26 September 2019 (2 pages) |
26 September 2019 | Notification of Aecom International Holdings Uk Limited as a person with significant control on 26 September 2019 (2 pages) |
26 September 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
26 September 2019 | Cessation of Aecom International Holdings Uk Limited as a person with significant control on 26 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Andrew Richard Barker as a director on 16 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Mark Andrew Southwell as a director on 16 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Richard Stephen Whitehead as a director on 16 September 2019 (2 pages) |
9 September 2019 | Second filing of Confirmation Statement dated 25/11/2018 (5 pages) |
9 September 2019 | Second filing of Confirmation Statement dated 25/11/2017 (5 pages) |
9 September 2019 | Second filing of Confirmation Statement dated 25/11/2016 (5 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
10 June 2019 | Change of details for Aecom International Holdings Uk Limited as a person with significant control on 10 June 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Andrew Noel Jones on 28 May 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr David Charles Webb Barwell on 28 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr William Jan Charles Quarterman on 30 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from , Midpoint Alencon Link, Basingstoke, Hampshire, RG21 7PP, England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
25 March 2019 | Full accounts made up to 28 September 2018 (52 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 25 November 2018 with updates
|
8 October 2018 | Cessation of Aecom Corporation Holdings (Uk) Limited as a person with significant control on 28 September 2018 (1 page) |
8 October 2018 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page) |
8 October 2018 | Notification of Aecom International Holdings Uk Limited as a person with significant control on 28 September 2018 (2 pages) |
5 July 2018 | Full accounts made up to 29 September 2017 (48 pages) |
14 June 2018 | Appointment of Mr William Jan Charles Quarterman as a director on 1 June 2018 (2 pages) |
11 April 2018 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 22 March 2018 (2 pages) |
12 January 2018 | Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Iain Leslie Macfadyen as a director on 11 January 2018 (1 page) |
1 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 25 November 2017 with no updates
|
7 November 2017 | Appointment of Mr David Charles Webb Barwell as a director on 2 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr David Charles Webb Barwell as a director on 2 November 2017 (2 pages) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (43 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (43 pages) |
18 May 2017 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 11 May 2017 (2 pages) |
18 May 2017 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 11 May 2017 (2 pages) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 23 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates
|
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
21 October 2016 | Full accounts made up to 2 October 2015 (32 pages) |
21 October 2016 | Full accounts made up to 2 October 2015 (32 pages) |
20 October 2016 | Register inspection address has been changed from 5 st. Georges House St. Georges Road Wimbledon SW19 4DR England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page) |
20 October 2016 | Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page) |
20 October 2016 | Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page) |
20 October 2016 | Register inspection address has been changed from 5 st. Georges House St. Georges Road Wimbledon SW19 4DR England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page) |
20 October 2016 | Register inspection address has been changed from 5 st. Georges House St. Georges Road Wimbledon SW19 4DR England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page) |
20 October 2016 | Register inspection address has been changed from 5 st. Georges House St. Georges Road Wimbledon SW19 4DR England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page) |
20 October 2016 | Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page) |
20 October 2016 | Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page) |
20 October 2016 | Register inspection address has been changed to 5 st. Georges House St. Georges Road Wimbledon SW19 4DR (1 page) |
20 October 2016 | Register inspection address has been changed to 5 st. Georges House St. Georges Road Wimbledon SW19 4DR (1 page) |
20 October 2016 | Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page) |
20 October 2016 | Register(s) moved to registered inspection location 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR (1 page) |
13 October 2016 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page) |
13 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Jenni Therese Klassen as a secretary on 7 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Karen Jane Booth as a director on 7 October 2016 (1 page) |
22 September 2016 | Registered office address changed from , Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP to Aldgate Tower 2 Leman Street London E1 8FA on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Midpoint Alencon Link Basingstoke Hampshire RG21 7PP on 22 September 2016 (1 page) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016 (1 page) |
28 January 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Ian James Adamson as a secretary on 25 January 2016 (1 page) |
6 January 2016 | Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page) |
6 January 2016 | Termination of appointment of John Bernard Gerard Horgan as a director on 21 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Andrew Noel Jones as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Andrew Noel Jones as a director on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Simon James Hindshaw as a director on 4 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Iain Leslie Macfadyen as a director on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Cheryl Rosalind Mccall as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Simon James Hindshaw as a director on 4 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Lawrence David Comber as a director on 11 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Iain Leslie Macfadyen as a director on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Lawrence David Comber as a director on 11 December 2015 (1 page) |
14 December 2015 | Appointment of Mrs Karen Jane Booth as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Karen Jane Booth as a director on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Cheryl Rosalind Mccall as a director on 14 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Patrick Paul Flaherty as a director on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Patrick Paul Flaherty as a director on 10 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Ian James Adamson as a secretary on 3 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Ian James Adamson as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Simon James Hindshaw on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Lawrence David Comber as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Matthew James Robinson as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Director's details changed for Simon James Hindshaw on 3 December 2015 (2 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Termination of appointment of Lawrence David Comber as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Matthew James Robinson as a secretary on 3 December 2015 (1 page) |
2 December 2015 | Second filing of AP01 previously delivered to Companies House
|
2 December 2015 | Second filing of AP01 previously delivered to Companies House
|
31 July 2015 | Section 519. (1 page) |
31 July 2015 | Section 519. (1 page) |
26 June 2015 | Full accounts made up to 17 October 2014 (34 pages) |
26 June 2015 | Full accounts made up to 17 October 2014 (34 pages) |
2 June 2015 | Memorandum and Articles of Association (18 pages) |
2 June 2015 | Memorandum and Articles of Association (18 pages) |
13 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 (1 page) |
7 May 2015 | Register inspection address has been changed to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER (1 page) |
7 May 2015 | Register inspection address has been changed to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER (1 page) |
28 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
28 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Thomas Walter Bishop as a director on 5 January 2015 (1 page) |
20 March 2015 | Termination of appointment of Jerome Philippe Munro Lafon as a director on 12 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Jerome Philippe Munro Lafon as a director on 12 March 2015 (1 page) |
16 March 2015 | Company name changed urs infrastructure & environment uk LIMITED\certificate issued on 16/03/15
|
16 March 2015 | Company name changed urs infrastructure & environment uk LIMITED\certificate issued on 16/03/15
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (36 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (36 pages) |
26 February 2014 | Appointment of Lawrence David Comber as a director on 10 February 2014 (2 pages) |
26 February 2014 | Appointment of Cheryl Rosalind Mccall as a director on 10 February 2014 (2 pages) |
26 February 2014 | Appointment of Lawrence David Comber as a director on 10 February 2014 (2 pages) |
26 February 2014 | Appointment of Cheryl Rosalind Mccall as a director on 10 February 2014 (2 pages) |
17 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
14 October 2013 | Appointment of Mr Matthew James Robinson as a secretary on 3 October 2013 (1 page) |
14 October 2013 | Appointment of Mr Matthew James Robinson as a secretary on 3 October 2013 (1 page) |
14 October 2013 | Appointment of Mr Matthew James Robinson as a secretary on 3 October 2013 (1 page) |
11 October 2013 | Appointment of Mr Lawrence David Comber as a secretary on 3 October 2013 (1 page) |
11 October 2013 | Appointment of Mr Lawrence David Comber as a secretary on 3 October 2013 (1 page) |
11 October 2013 | Appointment of Mr Lawrence David Comber as a secretary on 3 October 2013 (1 page) |
29 August 2013 | Full accounts made up to 31 December 2012 (35 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (35 pages) |
14 August 2013 | Appointment of Mr Simon James Hindshaw as a director on 26 July 2013
|
14 August 2013 | Appointment of Mr Simon James Hindshaw as a director on 26 July 2013
|
4 April 2013 | Second filing of AP01 previously delivered to Companies House
|
4 April 2013 | Second filing of AP01 previously delivered to Companies House
|
19 February 2013 | Resolutions
|
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Resolutions
|
15 January 2013 | Termination of appointment of Stephen Francis Wells as a director on 31 December 2012 (1 page) |
15 January 2013 | Termination of appointment of Stephen Francis Wells as a director on 31 December 2012 (1 page) |
2 January 2013 | Termination of appointment of Hugh Blackwood as a director on 31 December 2012 (1 page) |
2 January 2013 | Termination of appointment of Hugh Blackwood as a director on 31 December 2012 (1 page) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (38 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (38 pages) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary on 30 May 2012 (1 page) |
30 May 2012 | Termination of appointment of Alan Parry-Jones as a secretary on 30 May 2012 (1 page) |
30 April 2012 | Director's details changed for Hugh Blackwood on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Hugh Blackwood on 30 April 2012 (2 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2011 | Company name changed \certificate issued on 09/12/11
|
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Company name changed \certificate issued on 09/12/11
|
6 December 2011 | Appointment of Mr Thomas Walter Bishop as a director on 5 December 2011 (2 pages) |
6 December 2011 | Appointment of Mr Thomas Walter Bishop as a director on 5 December 2011 (2 pages) |
6 December 2011 | Appointment of Mr Thomas Walter Bishop as a director on 5 December 2011 (2 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director on 8 November 2011
|
15 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director on 8 November 2011
|
15 November 2011 | Termination of appointment of Volker Helmut Bettenbuhl as a director on 10 November 2011 (1 page) |
15 November 2011 | Appointment of Mr Abraham Varghese Marrett as a director on 8 November 2011
|
15 November 2011 | Termination of appointment of Volker Helmut Bettenbuhl as a director on 10 November 2011 (1 page) |
11 October 2011 | Full accounts made up to 31 December 2010 (41 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (41 pages) |
9 August 2011 | Appointment of Mr Stephen Francis Wells as a director (2 pages) |
9 August 2011 | Appointment of Mr Stephen Francis Wells as a director (2 pages) |
22 June 2011 | Termination of appointment of Geoffrey Redwood as a director (1 page) |
22 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
22 June 2011 | Termination of appointment of Geoffrey Redwood as a director (1 page) |
22 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
31 March 2011 | Termination of appointment of Geoffrey Redwood as a secretary (1 page) |
31 March 2011 | Termination of appointment of Geoffrey Redwood as a secretary (1 page) |
31 March 2011 | Appointment of Mr Alan Parry-Jones as a secretary (1 page) |
31 March 2011 | Appointment of Mr Alan Parry-Jones as a secretary (1 page) |
23 March 2011 | Auditor's resignation (1 page) |
23 March 2011 | Auditor's resignation (1 page) |
1 March 2011 | Company name changed scott wilson LTD\certificate issued on 01/03/11
|
1 March 2011 | Company name changed scott wilson LTD\certificate issued on 01/03/11
|
8 February 2011 | Termination of appointment of Ronald Hunter as a director (1 page) |
8 February 2011 | Termination of appointment of Ronald Hunter as a director (1 page) |
18 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
18 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Appointment of Volker Helmut Bettenbuhl as a director (3 pages) |
3 November 2010 | Appointment of Volker Helmut Bettenbuhl as a director (3 pages) |
23 September 2010 | Termination of appointment of Sean Cummins as a director (2 pages) |
23 September 2010 | Termination of appointment of Geoffrey French as a director (2 pages) |
23 September 2010 | Termination of appointment of Sean Cummins as a director (2 pages) |
23 September 2010 | Termination of appointment of Geoffrey French as a director (2 pages) |
22 September 2010 | Full accounts made up to 2 May 2010 (44 pages) |
22 September 2010 | Full accounts made up to 2 May 2010 (44 pages) |
22 September 2010 | Full accounts made up to 2 May 2010 (44 pages) |
31 March 2010 | Appointment of John Bernard Gerard Horgan as a director (3 pages) |
31 March 2010 | Appointment of John Bernard Gerard Horgan as a director (3 pages) |
2 February 2010 | Full accounts made up to 3 May 2009 (44 pages) |
2 February 2010 | Full accounts made up to 3 May 2009 (44 pages) |
2 February 2010 | Full accounts made up to 3 May 2009 (44 pages) |
9 December 2009 | Director's details changed for Geoffrey Michael Redwood on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Geoffrey Michael Redwood on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ronald Thomas Hunter on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ronald Thomas Hunter on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Sean Vincent Cummins on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jerome Philippe Munro Lafon on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hugh Blackwood on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hugh Blackwood on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Hugh Blackwood on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for Mr Sean Vincent Cummins on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jerome Philippe Munro Lafon on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jerome Philippe Munro Lafon on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Sean Vincent Cummins on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Geoffrey Michael Redwood on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ronald Thomas Hunter on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
7 May 2009 | Appointment terminated director john horgan (1 page) |
7 May 2009 | Appointment terminated director john horgan (1 page) |
1 April 2009 | Director appointed jerome phillipe munro lafon (2 pages) |
1 April 2009 | Director appointed jerome phillipe munro lafon (2 pages) |
1 April 2009 | Director appointed john bernard gerrard horgan (2 pages) |
1 April 2009 | Director appointed john bernard gerrard horgan (2 pages) |
1 April 2009 | Director appointed geoffrey michael redwood (3 pages) |
1 April 2009 | Director appointed ronald thomas hunter (2 pages) |
1 April 2009 | Director appointed ronald thomas hunter (2 pages) |
1 April 2009 | Director appointed geoffrey michael redwood (3 pages) |
3 March 2009 | Full accounts made up to 27 April 2008 (40 pages) |
3 March 2009 | Full accounts made up to 27 April 2008 (40 pages) |
18 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
15 July 2008 | Appointment terminated director martin nielsen (1 page) |
15 July 2008 | Appointment terminated director jerome munro-lafon (1 page) |
15 July 2008 | Appointment terminated director john nutt (1 page) |
15 July 2008 | Appointment terminated director john nutt (1 page) |
15 July 2008 | Appointment terminated director jerome munro-lafon (1 page) |
15 July 2008 | Appointment terminated director christopher jennison (1 page) |
15 July 2008 | Appointment terminated director martin nielsen (1 page) |
15 July 2008 | Appointment terminated director christopher jennison (1 page) |
15 July 2008 | Appointment terminated director simon hindshaw (1 page) |
15 July 2008 | Appointment terminated director simon hindshaw (1 page) |
20 May 2008 | Appointment terminated director ronald wall (1 page) |
20 May 2008 | Appointment terminated director ronald wall (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: scott hse., Basing view, basingstoke, hants RG21 4JG (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: scott hse. Basing view basingstoke hants RG21 4JG (1 page) |
25 January 2008 | Full accounts made up to 30 April 2007 (38 pages) |
25 January 2008 | Full accounts made up to 30 April 2007 (38 pages) |
14 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
14 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
8 June 2007 | Ad 27/04/07--------- £ si 23200000@1=23200000 £ ic 6800000/30000000 (2 pages) |
8 June 2007 | Nc inc already adjusted 27/04/07 (1 page) |
8 June 2007 | Nc inc already adjusted 27/04/07 (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Ad 27/04/07--------- £ si 23200000@1=23200000 £ ic 6800000/30000000 (2 pages) |
23 May 2007 | Full accounts made up to 30 April 2006 (31 pages) |
23 May 2007 | Full accounts made up to 30 April 2006 (31 pages) |
1 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
22 December 2005 | Company name changed scott wilson kirkpatrick & co lt d\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed scott wilson kirkpatrick & co lt d\certificate issued on 22/12/05 (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
2 December 2005 | Full accounts made up to 30 April 2005 (25 pages) |
2 December 2005 | Full accounts made up to 30 April 2005 (25 pages) |
27 November 2005 | Return made up to 25/11/05; full list of members (3 pages) |
27 November 2005 | Return made up to 25/11/05; full list of members (3 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (9 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (9 pages) |
8 December 2004 | Full accounts made up to 30 April 2004 (25 pages) |
8 December 2004 | Full accounts made up to 30 April 2004 (25 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
27 May 2004 | Memorandum and Articles of Association (15 pages) |
27 May 2004 | Memorandum and Articles of Association (15 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | New director appointed (1 page) |
23 December 2003 | Full accounts made up to 30 April 2003 (21 pages) |
23 December 2003 | Full accounts made up to 30 April 2003 (21 pages) |
23 December 2003 | Return made up to 27/12/03; full list of members (10 pages) |
23 December 2003 | Return made up to 27/12/03; full list of members (10 pages) |
23 December 2003 | New director appointed (1 page) |
23 January 2003 | Return made up to 27/12/02; full list of members
|
23 January 2003 | Return made up to 27/12/02; full list of members
|
2 January 2003 | Particulars of mortgage/charge (7 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (23 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (23 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 27/12/01; full list of members (9 pages) |
18 February 2002 | Return made up to 27/12/01; full list of members (9 pages) |
19 September 2001 | Full accounts made up to 30 April 2001 (21 pages) |
19 September 2001 | Full accounts made up to 30 April 2001 (21 pages) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Return made up to 27/12/00; full list of members
|
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Return made up to 27/12/00; full list of members
|
28 November 2000 | Full accounts made up to 30 April 2000 (21 pages) |
28 November 2000 | Full accounts made up to 30 April 2000 (21 pages) |
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 27/12/99; full list of members
|
3 March 2000 | Return made up to 27/12/99; full list of members
|
14 December 1999 | Full accounts made up to 30 April 1999 (22 pages) |
14 December 1999 | Full accounts made up to 30 April 1999 (22 pages) |
24 February 1999 | Return made up to 27/12/98; full list of members (9 pages) |
24 February 1999 | Return made up to 27/12/98; full list of members (9 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (24 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (24 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
1 June 1998 | Nc inc already adjusted 17/03/97 (1 page) |
1 June 1998 | Nc inc already adjusted 17/03/97 (1 page) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Return made up to 27/12/97; full list of members (9 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Ad 17/03/97--------- £ si 6033105@1=6033105 £ ic 316895/6350000 (2 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Return made up to 27/12/97; full list of members (9 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Ad 17/03/97--------- £ si 6033105@1=6033105 £ ic 316895/6350000 (2 pages) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (23 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (23 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
9 May 1997 | Full accounts made up to 30 April 1996 (21 pages) |
9 May 1997 | Full accounts made up to 30 April 1996 (21 pages) |
19 February 1997 | Return made up to 27/12/96; no change of members
|
19 February 1997 | Return made up to 27/12/96; no change of members
|
13 October 1996 | Delivery ext'd 3 mth 30/04/96 (1 page) |
13 October 1996 | Delivery ext'd 3 mth 30/04/96 (1 page) |
28 June 1996 | Return made up to 27/12/95; full list of members (10 pages) |
28 June 1996 | Return made up to 27/12/95; full list of members (10 pages) |
19 June 1995 | Director resigned;new director appointed (6 pages) |
19 June 1995 | Director resigned;new director appointed (4 pages) |
19 June 1995 | Director resigned;new director appointed (4 pages) |
19 June 1995 | Director resigned;new director appointed (4 pages) |
19 June 1995 | Director resigned;new director appointed (4 pages) |
19 June 1995 | Director resigned;new director appointed (4 pages) |
19 June 1995 | Director resigned;new director appointed (6 pages) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | Director resigned;new director appointed (4 pages) |
18 May 1995 | £ nc 330100/780100 05/05/95 (1 page) |
18 May 1995 | £ nc 330100/780100 05/05/95 (1 page) |
11 May 1995 | Particulars of mortgage/charge (3 pages) |
11 May 1995 | Particulars of mortgage/charge (3 pages) |
9 May 1995 | Application for reregistration from UNLTD to LTD (2 pages) |
9 May 1995 | Application for reregistration from UNLTD to LTD (2 pages) |
9 May 1995 | Re-registration of Memorandum and Articles (26 pages) |
9 May 1995 | Certificate of re-registration from Unlimited to Limited (1 page) |
9 May 1995 | Re-registration of Memorandum and Articles (26 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
9 May 1995 | Certificate of re-registration from Unlimited to Limited (1 page) |
11 April 1995 | Return made up to 27/12/94; full list of members (18 pages) |
11 April 1995 | Return made up to 27/12/94; full list of members (18 pages) |
11 April 1995 | Director resigned (4 pages) |
11 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 May 1966 | Certificate of incorporation (1 page) |
27 May 1966 | Certificate of incorporation (1 page) |