Company NameCB&I Power Limited
DirectorsAshok Joshi and Barry Robert Van Elven
Company StatusActive
Company Number04232396
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 9 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ashok Joshi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed08 October 2018(17 years, 4 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(19 years, 6 months 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(21 years, 12 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 NameMichael John Barlow
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Whitemore Road
Middlewich
Cheshire
CW10 0DY
Director NameReynolds Delgado
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleConsulting
Correspondence Address4527 Warwick
Sugar Land 77479
Texas
United States
Director NameMichael John Stuart Edmonds
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleEngineer
Correspondence Address112c Forest Grove
Clifton Park
New York
12065
Secretary NameAlan Robert Wyatt
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address18a Pilgrims Lane
Bugbrooke
Northampton
Northamptonshire
NN7 3PJ
Director NameWilliam Francis Quinn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 2010)
RolePresident
Country of ResidenceUnited States
Correspondence Address13433 Bissel Lane
Potomac
Maryland 20854
America
Director NameChristopher Michael Johnson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Calvert Road, Steeple Claydon
Buckingham
Buckinghamshire
MK18 2HD
Director NameMr Pierre Warren Hibble
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitan Gate House 500 - 600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1BA
Director NameMr James N/A Glass
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStores Road
Derby
Derbyshire
DE21 4BG
Director NameMr Mark Phillips
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Mark Phillips
StatusResigned
Appointed28 February 2011(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Frazer Grenville Budd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(15 years, 5 months 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
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(15 years, 5 months 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
Secretary NameMr Jonathan Paul Stephenson
StatusResigned
Appointed30 November 2016(15 years, 5 months 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(17 years, 1 month 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(17 years, 4 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 BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2018(17 years, 4 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(17 years, 9 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(20 years, 1 month 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(21 years, 3 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteknutsford-software.co.uk
Email address[email protected]
Telephone01565 653673
Telephone regionKnutsford

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

1 at £1Shaw Group Uk Holdings
100.00%
Ordinary

Financials

Year2014
Cash£6,000
Current Liabilities£15,000

Accounts

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

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 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: 11 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 11 November 2019
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 8 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
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
10 May 2018Delivered on: 23 May 2018
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Outstanding

Filing History

12 June 2023Confirmation statement made on 11 June 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 (15 pages)
2 November 2022Termination of appointment of Tareq Kawash as a director on 1 November 2022 (1 page)
21 September 2022Termination of appointment of Neil Paul Bowman as a director on 15 September 2022 (1 page)
21 September 2022Appointment of Mr. Suresh Swaminathan as a director on 15 September 2022 (2 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
4 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
12 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)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
22 March 2021Registered office address changed from 40 Eastbourne Terrace London W2 6LG 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 042323960011, 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 (14 pages)
16 July 2020Registration of charge 042323960010, created on 30 June 2020 (195 pages)
15 July 2020Registration of charge 042323960009, created on 30 June 2020 (72 pages)
7 July 2020Withdrawal of a person with significant control statement on 7 July 2020 (2 pages)
7 July 2020Notification of Mcdermott Holdings 2 Limited as a person with significant control on 30 June 2020 (2 pages)
29 June 2020Notification of a person with significant control statement (2 pages)
29 June 2020Cessation of Cb&I Group Uk Holdings as a person with significant control on 22 January 2020 (1 page)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 February 2020Registration of charge 042323960008, created on 23 January 2020 (215 pages)
5 February 2020Registration of charge 042323960007, created on 23 January 2020 (77 pages)
11 November 2019Registration of charge 042323960005, created on 1 November 2019 (58 pages)
11 November 2019Registration of charge 042323960006, created on 1 November 2019 (161 pages)
8 November 2019Registration of charge 042323960004, created on 21 October 2019 (177 pages)
7 November 2019Registration of charge 042323960003, created on 21 October 2019 (177 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (14 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)
18 January 2019Memorandum and Articles of Association (11 pages)
13 December 2018Registration of charge 042323960002, created on 10 December 2018 (58 pages)
25 October 2018Appointment of Mr Tareq Kawash 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)
24 October 2018Appointment of Mr Ashok Joshi as a director on 8 October 2018 (2 pages)
24 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)
3 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 May 2018Registration of charge 042323960001, created on 10 May 2018 (159 pages)
5 April 2018Full accounts made up to 31 December 2017 (13 pages)
24 August 2017Full accounts made up to 31 December 2016 (16 pages)
24 August 2017Full accounts made up to 31 December 2016 (16 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (4 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 2016Appointment of Mr Frazer Grenville Budd as a director on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Mark Phillips as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Phillips as a secretary on 30 November 2016 (1 page)
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 2016Appointment of Mr Jonathan Paul Stephenson as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Frazer Grenville Budd as a director on 29 November 2016 (2 pages)
12 September 2016Full accounts made up to 31 December 2015 (16 pages)
12 September 2016Full accounts made up to 31 December 2015 (16 pages)
19 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 172
(6 pages)
19 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 172
(6 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 172
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 172
(3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
12 June 2015Company name changed shaw group power LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
12 June 2015Company name changed shaw group power LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
11 June 2015Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Stores Road Derby Derbyshire DE21 4BG to 40 Eastbourne Terrace London W2 6LG on 11 June 2015 (1 page)
13 May 2015Termination of appointment of James N/a Glass as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of James N/a Glass as a director on 13 May 2015 (1 page)
11 May 2015Full accounts made up to 31 December 2014 (15 pages)
11 May 2015Full accounts made up to 31 December 2014 (15 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 June 2014Full accounts made up to 31 December 2013 (13 pages)
4 June 2014Full accounts made up to 31 December 2013 (13 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)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
18 February 2013Full accounts made up to 31 August 2012 (13 pages)
18 February 2013Full accounts made up to 31 August 2012 (13 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
4 April 2012Full accounts made up to 31 August 2011 (25 pages)
4 April 2012Full accounts made up to 31 August 2011 (25 pages)
23 August 2011Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA (1 page)
23 August 2011Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA (1 page)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 March 2011Change of name notice (2 pages)
28 March 2011Company name changed shaw knutsford LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(2 pages)
28 March 2011Company name changed shaw knutsford LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(2 pages)
28 March 2011Change of name notice (2 pages)
18 March 2011Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA on 18 March 2011 (1 page)
4 March 2011Termination of appointment of Christopher Johnson as a director (1 page)
4 March 2011Appointment of Mr Mark Phillips as a director (2 pages)
4 March 2011Appointment of Mr Mark Phillips as a director (2 pages)
4 March 2011Appointment of Mr James N/a Glass as a director (2 pages)
4 March 2011Termination of appointment of Pierre Hibble as a director (1 page)
4 March 2011Appointment of Mr Mark Phillips as a secretary (1 page)
4 March 2011Appointment of Mr Mark Phillips as a secretary (1 page)
4 March 2011Termination of appointment of Pierre Hibble as a director (1 page)
4 March 2011Appointment of Mr James N/a Glass as a director (2 pages)
4 March 2011Termination of appointment of Alan Wyatt as a secretary (1 page)
4 March 2011Termination of appointment of Christopher Johnson as a director (1 page)
4 March 2011Termination of appointment of Alan Wyatt as a secretary (1 page)
3 December 2010Full accounts made up to 31 August 2010 (12 pages)
3 December 2010Full accounts made up to 31 August 2010 (12 pages)
21 July 2010Appointment of Pierre Warren Hibble as a director (2 pages)
21 July 2010Appointment of Pierre Warren Hibble as a director (2 pages)
21 July 2010Termination of appointment of William Quinn as a director (1 page)
21 July 2010Termination of appointment of William Quinn as a director (1 page)
8 July 2010Director's details changed for William Francis Quinn on 1 October 2009 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for William Francis Quinn on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for William Francis Quinn on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Christopher Michael Johnson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Christopher Michael Johnson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Christopher Michael Johnson on 1 October 2009 (2 pages)
2 June 2010Full accounts made up to 31 August 2009 (14 pages)
2 June 2010Full accounts made up to 31 August 2009 (14 pages)
24 July 2009Return made up to 11/06/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from witan gate house witan gate west milton keynes buckinghamshire MK9 1BA (1 page)
24 July 2009Return made up to 11/06/09; full list of members (3 pages)
24 July 2009Registered office changed on 24/07/2009 from witan gate house witan gate west milton keynes buckinghamshire MK9 1BA (1 page)
3 April 2009Full accounts made up to 31 August 2008 (12 pages)
3 April 2009Full accounts made up to 31 August 2008 (12 pages)
18 June 2008Return made up to 11/06/08; full list of members (3 pages)
18 June 2008Return made up to 11/06/08; full list of members (3 pages)
25 February 2008Full accounts made up to 31 August 2007 (12 pages)
25 February 2008Full accounts made up to 31 August 2007 (12 pages)
11 July 2007Return made up to 11/06/07; no change of members (7 pages)
11 July 2007Return made up to 11/06/07; no change of members (7 pages)
5 April 2007Full accounts made up to 31 August 2006 (14 pages)
5 April 2007Full accounts made up to 31 August 2006 (14 pages)
18 July 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
18 July 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
11 July 2006Return made up to 11/06/06; full list of members (7 pages)
11 July 2006Return made up to 11/06/06; full list of members (7 pages)
19 June 2006Full accounts made up to 31 December 2005 (17 pages)
19 June 2006Full accounts made up to 31 December 2005 (17 pages)
8 February 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
8 February 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
7 December 2005Full accounts made up to 31 August 2004 (16 pages)
7 December 2005Full accounts made up to 31 August 2004 (16 pages)
5 July 2005Return made up to 11/06/05; full list of members (7 pages)
5 July 2005Director resigned (1 page)
5 July 2005Return made up to 11/06/05; full list of members (7 pages)
5 July 2005Director resigned (1 page)
24 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
24 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: cranford court king street knutsford cheshire WA16 8BW (1 page)
26 January 2005Registered office changed on 26/01/05 from: cranford court king street knutsford cheshire WA16 8BW (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
19 January 2005Company name changed shaw power technologies internat ional LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed shaw power technologies internat ional LIMITED\certificate issued on 19/01/05 (2 pages)
31 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
31 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 August 2004Registered office changed on 27/08/04 from: witan gate house witan gate west milton keynes MK9 1BA (1 page)
27 August 2004Registered office changed on 27/08/04 from: witan gate house witan gate west milton keynes MK9 1BA (1 page)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
30 September 2003Registered office changed on 30/09/03 from: stone & webster house 500 elder gate milton keynes buckinghamshire MK9 1BA (1 page)
30 September 2003Registered office changed on 30/09/03 from: stone & webster house 500 elder gate milton keynes buckinghamshire MK9 1BA (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
21 July 2003Company name changed power technologies international LIMITED\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed power technologies international LIMITED\certificate issued on 19/07/03 (2 pages)
16 June 2003Return made up to 11/06/03; full list of members (7 pages)
16 June 2003Return made up to 11/06/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
14 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
10 July 2002Return made up to 11/06/02; full list of members (7 pages)
10 July 2002Return made up to 11/06/02; full list of members (7 pages)
26 November 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
26 November 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
11 June 2001Incorporation (13 pages)
11 June 2001Incorporation (13 pages)