Company NameWastwater Red Limited
DirectorsSteven Leven and John Robert Paterson
Company StatusActive
Company Number00947434
CategoryPrivate Limited Company
Incorporation Date5 February 1969(55 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(37 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(50 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameJohn Robert Paterson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(54 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMichael William Wouldham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleBuilding Manager
Correspondence Address6 Hall End
Woking
Surrey
GU22 0LH
Director NameJohn Richard Oldham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 December 1992)
RoleChartered Civil Engineer
Correspondence AddressBivelham House
Mayfield
East Sussex
TN20 6RS
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameBrian Charles Devenish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCivil Engineer
Correspondence Address114 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UT
Director NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameDr John Charles Boyle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 April 1993)
RoleBarrister
Correspondence AddressFlat 135
1 Prescot Street
London
E1 8RL
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed31 May 1992(23 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMichael Edwin Napier
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(26 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1999)
RoleSurveyor
Correspondence AddressArden Headley Hill Road
Headley
Bordon
Hampshire
GU35 8DS
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(27 years after company formation)
Appointment Duration6 years (resigned 01 March 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(28 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(29 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 November 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(31 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(35 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshirewd3 9sw
Director NameArne Sigfrid Sorstedt
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 2007(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2009)
RoleSenior Advisor
Correspondence AddressLindenstrasse 38
Ch 8008 Zurich
Switzerland
Director NameIan William Luke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshirewd3 9sw
Director NameMr Gordon Thomas Treadway
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(41 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameRoger Francis Bayliss
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(45 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshirewd3 9sw
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(45 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Mark Lawson Galloway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(47 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameCuldip Kelly Kaur Gangotra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(49 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(50 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMs Sarah Geraldine Lynn Cox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2023(54 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 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

Financials

Year2012
Net Worth£21,766,000
Cash£3,000
Current Liabilities£28,712,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

13 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
26 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
26 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (18 pages)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
(3 pages)
3 June 2019Appointment of Mr Steven Leven as a director on 3 June 2019 (2 pages)
3 June 2019Appointment of Mr David William Kyriacos as a director on 3 June 2019 (2 pages)
3 June 2019Termination of appointment of Culdip Kelly Kaur Gangotra as a director on 3 June 2019 (1 page)
3 June 2019Termination of appointment of Mark Lawson Galloway as a director on 3 June 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 April 2018Appointment of Culdip Kelly Kaur Gangotra as a director on 31 March 2018 (2 pages)
13 April 2018Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
6 December 2017Statement of capital on 6 December 2017
  • GBP 15,000,000
(3 pages)
6 December 2017Statement of capital on 6 December 2017
  • GBP 15,000,000
(3 pages)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2017Solvency Statement dated 27/10/17 (1 page)
20 November 2017Solvency Statement dated 27/10/17 (1 page)
20 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2017Statement by Directors (1 page)
20 November 2017Statement by Directors (1 page)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (15 pages)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
9 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (15 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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)
5 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,000,000
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,000,000
(4 pages)
12 February 2016Appointment of Mr Mark Lawson Galloway as a director on 8 February 2016 (2 pages)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 8 February 2016 (1 page)
12 February 2016Appointment of Mr Mark Lawson Galloway as a director on 8 February 2016 (2 pages)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 8 February 2016 (1 page)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000,000
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000,000
(4 pages)
15 July 2014Termination of appointment of Gordon Thomas Treadway as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Roger Francis Bayliss as a director on 30 June 2014 (2 pages)
15 July 2014Appointment of Roger Francis Bayliss as a director on 30 June 2014 (2 pages)
15 July 2014Appointment of Christopher Perry Treleaven as a director on 30 June 2014 (2 pages)
15 July 2014Termination of appointment of Gordon Thomas Treadway as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Christopher Perry Treleaven as a director on 30 June 2014 (2 pages)
26 June 2014Full accounts made up to 31 December 2013 (13 pages)
26 June 2014Full accounts made up to 31 December 2013 (13 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20,000,000
(3 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20,000,000
(3 pages)
21 January 2014Termination of appointment of Ian Luke as a director (1 page)
21 January 2014Termination of appointment of Ian Luke as a director (1 page)
23 July 2013Full accounts made up to 31 December 2012 (12 pages)
23 July 2013Full accounts made up to 31 December 2012 (12 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
31 October 2011Full accounts made up to 31 December 2010 (12 pages)
31 October 2011Full accounts made up to 31 December 2010 (12 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 January 2011Appointment of Gordon Thomas Treadway as a director (2 pages)
13 January 2011Appointment of Gordon Thomas Treadway as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Termination of appointment of Philip Carre as a director (1 page)
6 September 2010Termination of appointment of Philip Carre as a director (1 page)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Philip Ivo Carre on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 April 2009Director appointed ian william luke (1 page)
28 April 2009Appointment terminated director arne sorstedt (1 page)
28 April 2009Director appointed ian william luke (1 page)
28 April 2009Appointment terminated director arne sorstedt (1 page)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 September 2008Full accounts made up to 31 December 2007 (12 pages)
4 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
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 2007Memorandum and Articles of Association (15 pages)
5 January 2007Memorandum and Articles of Association (15 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Full accounts made up to 31 December 2005 (13 pages)
5 October 2006Full accounts made up to 31 December 2005 (13 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (13 pages)
29 September 2005Full accounts made up to 31 December 2004 (13 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
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)
24 July 2003Full accounts made up to 31 December 2002 (14 pages)
24 July 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
2 May 2002Memorandum and Articles of Association (15 pages)
2 May 2002Memorandum and Articles of Association (15 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
28 January 2002Full accounts made up to 31 December 2000 (12 pages)
28 January 2002Full accounts made up to 31 December 2000 (12 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 internation al holdings LIMITED\certificate issued on 03/11/00 (2 pages)
3 November 2000Company name changed kvaerner cementation internation al holdings LIMITED\certificate issued on 03/11/00 (2 pages)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
18 September 2000Full accounts made up to 31 December 1999 (13 pages)
18 September 2000Full accounts made up to 31 December 1999 (13 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 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
17 April 2000Memorandum and Articles of Association (15 pages)
17 April 2000Memorandum and Articles of Association (15 pages)
4 April 2000Company name changed trafalgar house construction int ernational holdings LIMITED\certificate issued on 05/04/00 (2 pages)
4 April 2000Company name changed trafalgar house construction int ernational holdings LIMITED\certificate issued on 05/04/00 (2 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 December 1998 (14 pages)
30 January 2000Full accounts made up to 31 December 1998 (14 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
11 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (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)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 31 December 1997 (13 pages)
17 July 1998Full accounts made up to 31 December 1997 (13 pages)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (1 page)
4 September 1997New director appointed (1 page)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (9 pages)
2 April 1997Return made up to 28/02/97; full list of members (9 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (7 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)
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)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
26 April 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)
4 March 1996Director resigned;new director appointed (3 pages)
4 March 1996Director resigned;new director appointed (3 pages)
12 February 1996Full accounts made up to 30 September 1995 (13 pages)
12 February 1996Full accounts made up to 30 September 1995 (13 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
13 April 1995Full accounts made up to 30 September 1994 (13 pages)
13 April 1995Full accounts made up to 30 September 1994 (13 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)
6 April 1992Company name changed cementation international holdin gs LIMITED\certificate issued on 07/04/92 (2 pages)
6 April 1992Company name changed cementation international holdin gs LIMITED\certificate issued on 07/04/92 (2 pages)
9 February 1970Company name changed\certificate issued on 09/02/70 (4 pages)
9 February 1970Company name changed\certificate issued on 09/02/70 (4 pages)
5 February 1969Certificate of incorporation (1 page)
5 February 1969Certificate of incorporation (1 page)