Company NameCB&I Group UK Limited
DirectorsAshok Joshi and Barry Robert Van Elven
Company StatusActive
Company Number03465952
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed08 October 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceNetherlands
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Secretary NameMs Zeynep Kozanhan
StatusCurrent
Appointed24 December 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameMr Barry Robert Van Elven
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2023(25 years, 6 months after company formation)
Appointment Duration10 months
RoleVp Finance Onshore
Country of ResidenceNetherlands
Correspondence AddressBuilding 3 566 Chiswick High Road, Chiswick Park
London
W4 5YA
Director NameThomas Atkinson Barfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleAttorney
Correspondence Address1047 West Moreland Drive
Baton Rouge
Louisiana La70806 Usa
Foreign
Director NameRobert Alan Wilson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleEngineer
Correspondence AddressThe Old Rectory Church Road
Egginton
Derby
Derbyshire
DE65 6HP
Secretary NameThomas Atkinson Barfield
NationalityAmerican
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address1047 West Moreland Drive
Baton Rouge
Louisiana La70806 Usa
Foreign
Director NameMr David John Billington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 1998)
RoleCompany Director
Correspondence Address66 Dalkeith Avenue
Alvaston
Derby
Derbyshire
DE24 0BG
Director NameMr Desmond Trevor Cundy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address7 Paxton Close
Mickleover
Derby
Derbyshire
DE3 5TR
Director NameMr Steven Anthony Ducker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Punta Verde Drive
Sutton Hill
Telford
Shropshire
TF7 4EJ
Director NameBernard Tregale John Duddridge
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address43 Frederick Road
Sutton Coldfield
West Midlands
B73 5QN
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameDerek Vincent Sayer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2003)
RoleEngineer
Correspondence AddressBridge House Gamston
Retford
Nottinghamshire
DN22 0QD
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameNeil Craig Clark
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address27 Moreton Close
Flamstead End
Cheshunt
Hertfordshire
EN7 6LX
Director NameNeil Anthony Davis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Bushey Wood Road
Sheffield
South Yorkshire
S17 3QD
Director NameMr Mark Phillips
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(4 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Mark Phillips
NationalityBritish
StatusResigned
Appointed30 June 2002(4 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameGary P Graphia
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2002(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 2006)
RoleAttorney
Correspondence Address17605 British Lane
Baton Rouge
Louisiana 70810
America
Director NameMr Derek Hunter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameStephen John Challen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown End House Stobb Hill
West View Gainford
Darlington
Co Durham
DL2 3EP
Director NameRobert William Odell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2009)
RoleOperations Director
Correspondence Address7 Rose Hill Rise
Bessacare
Doncaster
South Yorkshire
DN4 5LE
Director NameMr Stephen Andrew Anthony
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameMr Steven Fishlock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 July 2012)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameMr Allan Ronald Latham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2016)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2018)
RoleDirector, Finance & Accounting
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Frazer Grenville Budd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2019)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jonathan Paul Stephenson
StatusResigned
Appointed30 November 2016(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Jason Kitts
StatusResigned
Appointed26 July 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2020)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Timothy James Moran
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(20 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Tareq Kawash
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2018(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 November 2022)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Travis Michael Brantley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2019(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2021)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Neil Paul Bowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2022)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Suresh Swaminathan
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2022(24 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2023)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 New Square Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA

Contact

Websitecbi.com

Location

Registered AddressBuilding 3 566 Chiswick High Road, Chiswick Park, Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.9m at £1Cb & I Group Uk Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£30,163,000
Gross Profit£4,013,000
Net Worth£307,000
Cash£794,000
Current Liabilities£5,392,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

30 June 2020Delivered on: 15 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 11 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
23 January 2020Delivered on: 5 February 2020
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 15 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 15 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 7 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
10 May 2018Delivered on: 23 May 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 13 January 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 16 July 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
18 March 1998Delivered on: 27 March 1998
Satisfied on: 4 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
5 June 2023Appointment of Mr. Barry Robert Van Elven as a director on 1 June 2023 (2 pages)
2 June 2023Termination of appointment of Suresh Swaminathan as a director on 1 June 2023 (1 page)
8 December 2022Accounts for a small company made up to 31 December 2021 (17 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
2 November 2022Termination of appointment of Tareq Kawash as a director on 1 November 2022 (1 page)
21 September 2022Appointment of Mr. Suresh Swaminathan as a director on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Neil Paul Bowman as a director on 15 September 2022 (1 page)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
4 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
11 July 2021Appointment of Mr. Neil Paul Bowman as a director on 7 July 2021 (2 pages)
21 June 2021Termination of appointment of Travis Michael Brantley as a director on 8 June 2021 (1 page)
22 March 2021Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 22 March 2021 (1 page)
19 February 2021Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages)
13 January 2021Registration of charge 034659520011, created on 31 December 2020 (69 pages)
7 January 2021Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page)
8 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
16 July 2020Registration of charge 034659520010, created on 30 June 2020 (195 pages)
15 July 2020Registration of charge 034659520009, created on 30 June 2020 (72 pages)
11 February 2020Registration of charge 034659520008, created on 23 January 2020 (215 pages)
5 February 2020Registration of charge 034659520007, created on 23 January 2020 (77 pages)
15 November 2019Registration of charge 034659520005, created on 1 November 2019 (161 pages)
15 November 2019Registration of charge 034659520006, created on 1 November 2019 (59 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
7 November 2019Registration of charge 034659520004, created on 21 October 2019 (177 pages)
4 April 2019Full accounts made up to 31 December 2018 (17 pages)
27 March 2019Termination of appointment of Frazer Grenville Budd as a director on 27 March 2019 (1 page)
18 March 2019Appointment of Mr Travis Michael Brantley as a director on 15 March 2019 (2 pages)
18 March 2019Termination of appointment of Timothy Moran as a director on 15 March 2019 (1 page)
7 January 2019Memorandum and Articles of Association (13 pages)
13 December 2018Registration of charge 034659520003, created on 10 December 2018 (58 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
25 October 2018Appointment of Mr Tareq Kawash as a director on 8 October 2018 (2 pages)
25 October 2018Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages)
25 October 2018Appointment of Mr Timothy Moran as a director on 8 October 2018 (2 pages)
25 October 2018Termination of appointment of Lynn Ann Sheach as a director on 8 October 2018 (1 page)
27 July 2018Termination of appointment of Jonathan Paul Stephenson as a secretary on 26 July 2018 (1 page)
27 July 2018Appointment of Mr Jason Kitts as a secretary on 26 July 2018 (2 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 May 2018Registration of charge 034659520002, created on 10 May 2018 (159 pages)
4 April 2018Full accounts made up to 31 December 2017 (21 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 August 2017Full accounts made up to 31 December 2016 (24 pages)
23 August 2017Full accounts made up to 31 December 2016 (24 pages)
1 December 2016Appointment of Ms Lynn Ann Sheach as a director on 29 November 2016 (2 pages)
1 December 2016Appointment of Ms Lynn Ann Sheach as a director on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
25 November 2016Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 25 November 2016 (1 page)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (24 pages)
12 September 2016Full accounts made up to 31 December 2015 (24 pages)
29 April 2016Termination of appointment of Allan Ronald Latham as a director on 8 April 2016 (1 page)
29 April 2016Termination of appointment of Allan Ronald Latham as a director on 8 April 2016 (1 page)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 18,850,002
(4 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 18,850,002
(4 pages)
12 May 2015Full accounts made up to 31 December 2014 (28 pages)
12 May 2015Full accounts made up to 31 December 2014 (28 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 18,850,002
(4 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 18,850,002
(4 pages)
4 June 2014Full accounts made up to 31 December 2013 (28 pages)
4 June 2014Full accounts made up to 31 December 2013 (28 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 18,850,002
(4 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 18,850,002
(4 pages)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
20 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 18,850,002
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 18,850,002
(3 pages)
18 February 2013Full accounts made up to 31 August 2012 (25 pages)
18 February 2013Full accounts made up to 31 August 2012 (25 pages)
5 December 2012Appointment of Mr Allan Ronald Latham as a director (2 pages)
5 December 2012Appointment of Mr Allan Ronald Latham as a director (2 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
2 August 2012Termination of appointment of Steven Fishlock as a director (1 page)
2 August 2012Termination of appointment of Steven Fishlock as a director (1 page)
1 May 2012Termination of appointment of Derek Hunter as a director (1 page)
1 May 2012Termination of appointment of Derek Hunter as a director (1 page)
26 January 2012Full accounts made up to 31 August 2011 (25 pages)
26 January 2012Full accounts made up to 31 August 2011 (25 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
26 September 2011Appointment of Mr Steven Fishlock as a director (2 pages)
26 September 2011Appointment of Mr Steven Fishlock as a director (2 pages)
4 April 2011Full accounts made up to 31 August 2010 (30 pages)
4 April 2011Full accounts made up to 31 August 2010 (30 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
8 July 2010Termination of appointment of Stephen Anthony as a director (1 page)
8 July 2010Termination of appointment of Stephen Anthony as a director (1 page)
14 April 2010Full accounts made up to 31 August 2009 (26 pages)
14 April 2010Full accounts made up to 31 August 2009 (26 pages)
27 November 2009Director's details changed for Derek Hunter on 10 November 2009 (2 pages)
27 November 2009Director's details changed for Derek Hunter on 10 November 2009 (2 pages)
27 November 2009Director's details changed for Mark Phillips on 10 November 2009 (2 pages)
27 November 2009Director's details changed for Mark Phillips on 10 November 2009 (2 pages)
27 November 2009Secretary's details changed for Mark Phillips on 10 November 2009 (1 page)
27 November 2009Director's details changed for Mr Stephen Andrew Anthony on 10 November 2009 (2 pages)
27 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Mark Phillips on 10 November 2009 (1 page)
27 November 2009Director's details changed for Mr Stephen Andrew Anthony on 10 November 2009 (2 pages)
24 March 2009Full accounts made up to 31 August 2008 (26 pages)
24 March 2009Full accounts made up to 31 August 2008 (26 pages)
6 January 2009Director appointed mr stephen andrew anthony (1 page)
6 January 2009Appointment terminated director stephen challen (1 page)
6 January 2009Appointment terminated director robert odell (1 page)
6 January 2009Appointment terminated director robert odell (1 page)
6 January 2009Director appointed mr stephen andrew anthony (1 page)
6 January 2009Appointment terminated director stephen challen (1 page)
4 December 2008Return made up to 10/11/08; full list of members (4 pages)
4 December 2008Return made up to 10/11/08; full list of members (4 pages)
1 December 2008Full accounts made up to 31 August 2007 (26 pages)
1 December 2008Full accounts made up to 31 August 2007 (26 pages)
6 December 2007Return made up to 10/11/07; full list of members (2 pages)
6 December 2007Return made up to 10/11/07; full list of members (2 pages)
28 August 2007Auditor's resignation (1 page)
28 August 2007Auditor's resignation (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
24 April 2007Full accounts made up to 31 August 2006 (28 pages)
24 April 2007Full accounts made up to 31 August 2006 (28 pages)
24 November 2006Return made up to 10/11/06; full list of members (7 pages)
24 November 2006Return made up to 10/11/06; full list of members (7 pages)
4 July 2006Full accounts made up to 31 August 2005 (24 pages)
4 July 2006Full accounts made up to 31 August 2005 (24 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
21 November 2005Return made up to 10/11/05; full list of members (7 pages)
9 August 2005Full accounts made up to 31 August 2004 (24 pages)
9 August 2005Full accounts made up to 31 August 2004 (24 pages)
29 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
29 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 November 2004Return made up to 10/11/04; full list of members (8 pages)
18 November 2004Return made up to 10/11/04; full list of members (8 pages)
5 July 2004Full accounts made up to 31 August 2003 (23 pages)
5 July 2004Full accounts made up to 31 August 2003 (23 pages)
17 November 2003Return made up to 10/11/03; full list of members (9 pages)
17 November 2003Return made up to 10/11/03; full list of members (9 pages)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (2 pages)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
19 October 2003New director appointed (2 pages)
4 July 2003Full accounts made up to 31 August 2002 (23 pages)
4 July 2003Full accounts made up to 31 August 2002 (23 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Return made up to 10/11/02; full list of members (9 pages)
15 November 2002Return made up to 10/11/02; full list of members (9 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
27 February 2002Full accounts made up to 31 August 2001 (20 pages)
27 February 2002Full accounts made up to 31 August 2001 (20 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
3 December 2001Return made up to 10/11/01; full list of members (8 pages)
3 December 2001Return made up to 10/11/01; full list of members (8 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
12 December 2000Full accounts made up to 31 August 2000 (18 pages)
12 December 2000Full accounts made up to 31 August 2000 (18 pages)
14 November 2000Return made up to 10/11/00; full list of members (7 pages)
14 November 2000Return made up to 10/11/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 August 1999 (19 pages)
21 January 2000Full accounts made up to 31 August 1999 (19 pages)
25 November 1999Return made up to 10/11/99; full list of members (7 pages)
25 November 1999Return made up to 10/11/99; full list of members (7 pages)
7 September 1999Ad 31/08/99--------- £ si 2350000@1=2350000 £ ic 3000002/5350002 (2 pages)
7 September 1999Ad 31/08/99--------- £ si 2350000@1=2350000 £ ic 3000002/5350002 (2 pages)
4 July 1999Full accounts made up to 31 August 1998 (20 pages)
4 July 1999Full accounts made up to 31 August 1998 (20 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
30 November 1998Return made up to 10/11/98; full list of members (8 pages)
30 November 1998Return made up to 10/11/98; full list of members (8 pages)
30 September 1998Ad 28/08/98--------- £ si 3000000@1=3000000 £ ic 2/3000002 (4 pages)
30 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 September 1998Ad 28/08/98--------- £ si 3000000@1=3000000 £ ic 2/3000002 (4 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (4 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (4 pages)
11 February 1998New director appointed (2 pages)
13 January 1998Company name changed shaw aiton LIMITED\certificate issued on 13/01/98 (2 pages)
13 January 1998Company name changed shaw aiton LIMITED\certificate issued on 13/01/98 (2 pages)
6 January 1998Front page of memorandum (1 page)
6 January 1998Front page of memorandum (1 page)
27 November 1997Registered office changed on 27/11/97 from: pipework engineering & developme neachells lane, wednesfield wolverhampton WV11 3QH (1 page)
27 November 1997Registered office changed on 27/11/97 from: pipework engineering & developme neachells lane, wednesfield wolverhampton WV11 3QH (1 page)
25 November 1997Company name changed pike acquisition no.3 LIMITED\certificate issued on 25/11/97 (2 pages)
25 November 1997Company name changed pike acquisition no.3 LIMITED\certificate issued on 25/11/97 (2 pages)
10 November 1997Incorporation (23 pages)
10 November 1997Incorporation (23 pages)