MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Mott Macdonald Group Limited as a person with significant control on 2024-07-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 10 Fleet Place London EC4M 7RB on 2024-07-31

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELLS

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR JAMES HUW KEIR HARRIS

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA FIELD

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 SAIL ADDRESS CHANGED FROM: VOYAGER HOUSE 30 WELLESLEY ROAD CROYDON CR0 2AD ENGLAND

View Document

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR. MICHAEL DAVID HAIGH

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/02/152 February 2015 SECRETARY APPOINTED MISS JOANNA MARIA FIELD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY MARJORIE LYNN

View Document

27/01/1527 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

20/08/1420 August 2014 SAIL ADDRESS CHANGED FROM: C/O MOTT MACDONALD LIMITED 11 MERIDIAN HOUSE WELLESLEY ROAD CROYDON CR0 2NW UNITED KINGDOM

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 COMPANY NAME CHANGED MOTT EWBANK PREECE LIMITED CERTIFICATE ISSUED ON 05/12/13

View Document

05/12/135 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HORNSBY

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SAIL ADDRESS CREATED

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT HORNSBY / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 10/02/2010

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM ST ANNE HOUSE 20-26 WELLESLEY ROAD CROYDON SURREY CR9 2UL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 AUDITOR'S RESIGNATION

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 ADOPT ARTICLES 23/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 14/01/00; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 S366A DISP HOLDING AGM 10/07/95

View Document

12/09/9512 September 1995 S386 DISP APP AUDS 10/07/95

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: PRUDENTIAL HOUSE NORTH STREET BRIGHTON SUSSEX BN1 1RZ

View Document

12/10/9412 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 COMPANY NAME CHANGED FALCONTREE LIMITED CERTIFICATE ISSUED ON 12/04/94

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 NEW SECRETARY APPOINTED

View Document

30/03/9430 March 1994 SECRETARY RESIGNED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

26/03/9426 March 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/03/9426 March 1994 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 £ NC 100/100000 14/03/94

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

20/03/9420 March 1994 ALTER MEM AND ARTS 14/03/94

View Document

20/03/9420 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9420 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/94

View Document

14/01/9414 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company