Company NameCementation Skanska Limited
DirectorsAndrew Noel Entwistle and James Maxwell Dunbar
Company StatusActive
Company Number00937574
CategoryPrivate Limited Company
Incorporation Date21 August 1968(55 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(38 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameAndrew Noel Entwistle
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(53 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameJames Maxwell Dunbar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(55 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr James Gilhooley
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address21 Welcombe Road
Stratford-Upon-Avon
Warwickshire
CV37 6UJ
Director NameMichael Spong
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2002)
RoleCivil Engineer
Correspondence Address99 Woodcote Road
Caversham
Reading
Berkshire
RG4 7EZ
Director NameTrevor Archibald Philpot
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressMerrills
43 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LZ
Director NameJohn Richard Oldham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 8 months after company formation)
Appointment Duration8 months (resigned 26 December 1992)
RoleChartered Civil Engineer
Correspondence AddressBivelham House
Mayfield
East Sussex
TN20 6RS
Director NameRichard Ian Ashton Howard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address7 Cheveley Gardens
Burnham
Buckinghamshire
SL1 8AX
Director NamePeter Thornton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCivil Engineer
Correspondence Address26 Warren Wood Drive
High Wycombe
Buckinghamshire
HP11 1DZ
Director NameDr David Anthony Greenwood
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleCivil Engineer
Correspondence Address49 St Huberts Close
Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EN
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameJohn Rooke
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(26 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2004)
RoleCivil Engineering
Correspondence Address3 Jossey Lane
Bentley
Doncaster
South Yorkshire
DN5 0BL
Director NameMichael Edwin Napier
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1996)
RoleSurveyor
Correspondence AddressArden Headley Hill Road
Headley
Bordon
Hampshire
GU35 8DS
Director NameMr Michael Colin Putnam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(27 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Green
Stadhampton
Oxfordshire
OX44 7UA
Director NameRobert Fernie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(27 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 April 2011)
RoleCivil Engineer
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Owen Robert Wood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Watergardens
De Havilland Drive
Hazlemere
Buckinghamshire
HP15 5FN
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameMr Richard Gilbert Petrie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirs House Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LX
Director NameMr Robert Anthony Wallace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(31 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameNicholas John Bradbury
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(32 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 February 2009)
RoleCompany Director
Correspondence Address23 Mountsfield Close
Newport Pagnell
Buckinghamshire
MK16 0JE
Director NameMark Brendan Bendelow
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(32 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 February 2009)
RoleQuantity Surveyor
Correspondence Address4 Ruscote
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(33 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 July 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameMr Keith Waterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(34 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lionel Avenue
Wendover
Aylesbury
Buckinghamshire
HP22 6LL
Director NameDr Martin John Pedley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(37 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameJulian David Crawley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(38 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2009)
RoleCompany Director
Correspondence AddressThe Old Post Office
Sherborne St John
Basingstoke
Hants
RG24 9HS
Director NameWilliam John Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(40 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 2009)
RoleManaging Director
Correspondence Address36 Claremont Gardens
Marlow
Buckinghamshire
SL7 1BS
Director NameMr Trevor Charles William Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(40 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameJames Maxwell Dunbar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(42 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameCameron Foley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(46 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameDr Jonathan David Morris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(48 years, 9 months after company formation)
Appointment Duration5 years (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameTerry Muckian
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2021(53 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS

Contact

Websitewww.skanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.5m at £1Skanska Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£44,807,000
Gross Profit£784,000
Net Worth£14,415,000
Cash£2,811,000
Current Liabilities£19,671,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

30 September 2020Full accounts made up to 31 December 2019 (24 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 March 2019Full accounts made up to 31 December 2018 (23 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 January 2018Director's details changed for James Maxwell Dunbar on 25 January 2018 (2 pages)
18 October 2017Full accounts made up to 31 December 2016 (19 pages)
18 October 2017Full accounts made up to 31 December 2016 (19 pages)
1 June 2017Termination of appointment of Cameron Foley as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Dr Jonathan David Morris as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Cameron Foley as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Dr Jonathan David Morris as a director on 1 June 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (23 pages)
8 July 2016Full accounts made up to 31 December 2015 (23 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 7,500,000
(4 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 7,500,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,500,000
(4 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,500,000
(4 pages)
5 January 2015Appointment of Cameron Foley as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Martin John Pedley as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Cameron Foley as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Martin John Pedley as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Martin John Pedley as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Cameron Foley as a director on 1 January 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (26 pages)
6 October 2014Full accounts made up to 31 December 2013 (26 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 7,500,000
(4 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 7,500,000
(4 pages)
9 September 2013Accounts made up to 31 December 2012 (23 pages)
9 September 2013Accounts made up to 31 December 2012 (23 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts made up to 31 December 2011 (23 pages)
10 September 2012Accounts made up to 31 December 2011 (23 pages)
2 July 2012Termination of appointment of Trevor Randall as a director (1 page)
2 July 2012Termination of appointment of Trevor Randall as a director (1 page)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts made up to 31 December 2010 (23 pages)
30 September 2011Accounts made up to 31 December 2010 (23 pages)
20 May 2011Appointment of James Maxwell Dunbar as a director (2 pages)
20 May 2011Appointment of James Maxwell Dunbar as a director (2 pages)
20 May 2011Termination of appointment of Robert Fernie as a director (1 page)
20 May 2011Termination of appointment of Robert Fernie as a director (1 page)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
19 July 2010Accounts made up to 31 December 2009 (23 pages)
19 July 2010Accounts made up to 31 December 2009 (23 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Dr Martin John Pedley on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Dr Martin John Pedley on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Dr Martin John Pedley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Fernie on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Fernie on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Fernie on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2009Accounts made up to 31 December 2008 (24 pages)
26 August 2009Accounts made up to 31 December 2008 (24 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Appointment terminated director michael putnam (1 page)
5 March 2009Director appointed trevor charles william randall (1 page)
5 March 2009Appointment terminated director nicholas bradbury (1 page)
5 March 2009Appointment terminated director keith waterman (1 page)
5 March 2009Appointment terminated director owen wood (1 page)
5 March 2009Appointment terminated director julian crawley (1 page)
5 March 2009Appointment terminated director keith waterman (1 page)
5 March 2009Appointment terminated director william hocking (1 page)
5 March 2009Director appointed trevor charles william randall (1 page)
5 March 2009Appointment terminated director owen wood (1 page)
5 March 2009Appointment terminated director nicholas bradbury (1 page)
5 March 2009Appointment terminated director mark bendelow (1 page)
5 March 2009Appointment terminated director julian crawley (1 page)
5 March 2009Appointment terminated director michael putnam (1 page)
5 March 2009Appointment terminated director william hocking (1 page)
5 March 2009Appointment terminated director mark bendelow (1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
28 October 2008Director appointed william john hocking (1 page)
28 October 2008Director appointed william john hocking (1 page)
3 September 2008Accounts made up to 31 December 2007 (24 pages)
3 September 2008Accounts made up to 31 December 2007 (24 pages)
1 August 2008Appointment terminated director david fison (1 page)
1 August 2008Appointment terminated director david fison (1 page)
16 June 2008Company name changed cementation foundations skanska LIMITED\certificate issued on 18/06/08 (2 pages)
16 June 2008Company name changed cementation foundations skanska LIMITED\certificate issued on 18/06/08 (2 pages)
14 March 2008Return made up to 27/02/08; full list of members (6 pages)
14 March 2008Return made up to 27/02/08; full list of members (6 pages)
10 September 2007Accounts made up to 31 December 2006 (23 pages)
10 September 2007Accounts made up to 31 December 2006 (23 pages)
23 April 2007Return made up to 27/02/07; full list of members (4 pages)
23 April 2007Return made up to 27/02/07; full list of members (4 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Memorandum and Articles of Association (14 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Memorandum and Articles of Association (14 pages)
5 October 2006Accounts made up to 31 December 2005 (27 pages)
5 October 2006Accounts made up to 31 December 2005 (27 pages)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
22 July 2005Accounts made up to 31 December 2004 (17 pages)
22 July 2005Accounts made up to 31 December 2004 (17 pages)
21 March 2005Return made up to 28/02/05; full list of members (9 pages)
21 March 2005Return made up to 28/02/05; full list of members (9 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
15 July 2004Accounts made up to 31 December 2003 (17 pages)
15 July 2004Accounts made up to 31 December 2003 (17 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
18 June 2003Accounts made up to 31 December 2002 (17 pages)
18 June 2003Accounts made up to 31 December 2002 (17 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
26 June 2002Accounts made up to 31 December 2001 (18 pages)
26 June 2002Accounts made up to 31 December 2001 (18 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
16 October 2001Accounts made up to 31 December 2000 (15 pages)
16 October 2001Accounts made up to 31 December 2000 (15 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 2000Memorandum and Articles of Association (15 pages)
21 November 2000Memorandum and Articles of Association (15 pages)
3 November 2000Company name changed kvaerner cementation foundations LIMITED\certificate issued on 03/11/00 (2 pages)
3 November 2000Company name changed kvaerner cementation foundations LIMITED\certificate issued on 03/11/00 (2 pages)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
1 September 2000Accounts made up to 31 December 1999 (15 pages)
1 September 2000Accounts made up to 31 December 1999 (15 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 October 1999Accounts made up to 31 December 1998 (15 pages)
14 October 1999Accounts made up to 31 December 1998 (15 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
14 March 1999Return made up to 28/02/99; full list of members (9 pages)
14 March 1999Return made up to 28/02/99; full list of members (9 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
17 July 1998Accounts made up to 31 December 1997 (16 pages)
17 July 1998Accounts made up to 31 December 1997 (16 pages)
11 March 1998Return made up to 28/02/98; full list of members (8 pages)
11 March 1998Return made up to 28/02/98; full list of members (8 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
12 August 1997Accounts made up to 31 December 1996 (16 pages)
12 August 1997Accounts made up to 31 December 1996 (16 pages)
17 June 1997New director appointed (1 page)
17 June 1997New director appointed (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (8 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
5 March 1997Memorandum and Articles of Association (15 pages)
5 March 1997Memorandum and Articles of Association (15 pages)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1997£ nc 500000/7500000 31/12/96 (1 page)
31 January 1997Ad 31/12/96--------- £ si 7000000@1=7000000 £ ic 500000/7500000 (4 pages)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997Ad 31/12/96--------- £ si 7000000@1=7000000 £ ic 500000/7500000 (4 pages)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997£ nc 500000/7500000 31/12/96 (1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 January 1997Company name changed cementation piling and foundatio ns LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed cementation piling and foundatio ns LIMITED\certificate issued on 02/01/97 (2 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (8 pages)
11 November 1996Auditor's resignation (8 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
8 August 1996Director's particulars changed (1 page)
8 August 1996Director's particulars changed (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (8 pages)
20 March 1996Return made up to 28/02/96; full list of members (8 pages)
13 February 1996Accounts made up to 30 September 1995 (16 pages)
13 February 1996Accounts made up to 30 September 1995 (16 pages)
28 December 1995New director appointed (4 pages)
28 December 1995New director appointed (4 pages)
8 December 1995New director appointed (4 pages)
8 December 1995New director appointed (4 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (4 pages)
13 April 1995Accounts made up to 30 September 1994 (16 pages)
13 April 1995Accounts made up to 30 September 1994 (16 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
21 August 1968Incorporation (21 pages)
21 August 1968Incorporation (21 pages)