AECOM DESIGN BUILD LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2024-09-27

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2022-09-30

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-09-29

View Document

01/06/241 June 2024 Accounts for a small company made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-09-30

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

09/07/219 July 2021 Director's details changed for Mr Andrew Richard Barker on 2021-07-09

View Document

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BOLAJI MORUF TAIWO / 14/08/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAN CHARLES QUARTERMAN / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ROSALIND MCCALL / 30/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / AECOM DESIGN BUILD (HOLDINGS) LIMITED / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/18

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR WILLIAM JAN CHARLES QUARTERMAN

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARCELLO BARONE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLAHERTY

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM ST. GEORGES HOUSE 5 ST. GEORGES ROAD LONDON SW19 4DR ENGLAND

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM AECOM HOUSE 63 -77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER ENGLAND

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW POOLE

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLANCY

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM, MAPLE ROAD, WENTWORTH BUSINESS PARK, TANKERSLEY BARNSLEY, SOUTH YORKSHIRE, S75 3DL

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY IAN ADAMSON

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MR ANDREW PHILIP POOLE

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWELLS

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR MARCELLO BARONE

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS KAREN JANE BOOTH

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR IAN JAMES ADAMSON

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY KATE NOBLE

View Document

15/10/1415 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STUDHOLME

View Document

24/03/1424 March 2014 SECRETARY APPOINTED DR KATE NOBLE

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY LEIGH MANTON

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/12/111 December 2011 01/11/11 STATEMENT OF CAPITAL GBP 14821001

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MARK STUDHOLME

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR GRAHAM HOWELLS

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRKWOOD / 14/07/2011

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/02/111 February 2011 SECRETARY APPOINTED LEIGH MANTON

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WITHERS

View Document

01/02/111 February 2011 DIRECTOR APPOINTED DAVID CLANCY

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WITHERS

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/10/0930 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/08/098 August 2009 COMPANY NAME CHANGED EARTH TECH ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/08/09

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 NC INC ALREADY ADJUSTED 18/05/2009

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LAKE

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAKE / 02/06/2007

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/05/0518 May 2005 NC INC ALREADY ADJUSTED 01/10/04

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 £ NC 14000000/20000000 01/

View Document

09/05/059 May 2005 AUDITOR'S RESIGNATION

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 AUDITOR'S RESIGNATION

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 S366A DISP HOLDING AGM 24/08/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

06/04/996 April 1999 COMPANY NAME CHANGED BABCOCK WATER ENGINEERING LIMITE D CERTIFICATE ISSUED ON 06/04/99

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 ADOPT MEM AND ARTS 01/12/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 APPT AUDITORS 25/09/98

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: SPRINGHILL, BRINDLEY WAY, WAKEFIELD, WF2 OYW

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 PURCHASE PREMISES 09/10/96

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

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

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 SHARES AGREEMENT OTC

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/06/924 June 1992 RE SHARES 18/05/92

View Document

04/06/924 June 1992 £ NC 1000/14000000 18/05/92

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 ADOPT MEM AND ARTS 18/05/92

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/06/924 June 1992 NC INC ALREADY ADJUSTED 18/05/92

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 NEW SECRETARY APPOINTED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/05/9220 May 1992 SECRETARY RESIGNED

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 COMPANY NAME CHANGED BRASSBORN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/05/92

View Document

20/03/9220 March 1992 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