AMEC FOSTER WHEELER EARTH AND ENVIRONMENTAL (UK) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

23/08/2423 August 2024 Appointment of Mr Adam Paul Butcher as a director on 2024-08-22

View Document

23/08/2423 August 2024 Termination of appointment of Andrew Stuart Mclean as a director on 2024-08-22

View Document

11/07/2411 July 2024 Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12

View Document

11/07/2411 July 2024 Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08

View Document

14/06/2414 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

11/06/2411 June 2024 Secretary's details changed for Iain Angus Jones on 2023-11-30

View Document

11/06/2411 June 2024 Director's details changed for Mr William George Setter on 2023-11-30

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

02/11/222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

20/09/2220 September 2022 Termination of appointment of Grant Rae Angus as a director on 2022-09-20

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/11/212 November 2021

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

08/03/188 March 2018 SECRETARY APPOINTED IAIN ANGUS JONES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WINTERBOTHAM / 01/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIER LUIS CHITI / 01/03/2017

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOUZANNAR

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM WINTERBOTHAM

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN HAYZEN-SMITH

View Document

27/07/1627 July 2016 SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED AMEC EARTH AND ENVIRONMENTAL (UK) LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

22/12/1422 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR PIER LUIS CHITI

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOURNE

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR CHARLES MOUZANNAR

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MS KAREN VERONICA HAYZEN-SMITH

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BOURNE / 01/09/2011

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MARK JUSTIN WILLIAMS

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR PHILIP HENRY BOURNE

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE BAKER

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR HISHAM MAHMOUD

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN GREGSON

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR PROFESSOR BELL

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR JOHN JAMES CLARKE

View Document

04/02/114 February 2011 DIRECTOR APPOINTED DR HISHAM HELMI HUSSEIN MAHMOUD

View Document

02/02/112 February 2011 AUDITOR'S RESIGNATION

View Document

24/01/1124 January 2011 AUDITOR'S RESIGNATION

View Document

18/01/1118 January 2011 AUDITOR'S RESIGNATION

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JINKS

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT MATTHEW BELL / 08/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JANICE GAYLE BAKER / 08/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN KAYE GREGSON / 08/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTPHER LASKEY FIDLER / 08/06/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER JINKS / 27/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER JINKS / 27/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER JINKS / 27/04/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY COLIN FELLOWES

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED DR SUSAN KAYE GREGSON

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN SAWFORD

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN YOUNG

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BEECHINOR

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE, LITTLEDALES LANE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

18/07/0718 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 S366A DISP HOLDING AGM 11/08/05

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 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