AMEC FOSTER WHEELER GROUP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewResolutions

View Document

19/08/2519 August 2025 NewMemorandum and Articles of Association

View Document

11/08/2511 August 2025 NewAppointment of Mr Dominic John Beever as a director on 2025-08-08

View Document

01/08/251 August 2025 NewTermination of appointment of Adam Paul Butcher as a director on 2025-07-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

06/05/256 May 2025 Appointment of Mr Adam Paul Butcher as a director on 2025-05-06

View Document

06/05/256 May 2025 Appointment of Mr Grant Rae Angus as a director on 2025-05-06

View Document

06/05/256 May 2025 Termination of appointment of Andrew Charles Webster as a director on 2025-04-23

View Document

21/04/2521 April 2025 Director's details changed for Keith Gordon Dagleish on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of William George Setter as a director on 2025-03-21

View Document

24/09/2424 September 2024 Director's details changed for Mr Andrew Charles Webster on 2023-11-30

View Document

09/07/249 July 2024 Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08

View Document

09/07/249 July 2024 Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

11/01/2411 January 2024 Full accounts made up to 2022-12-31

View Document

21/11/2321 November 2023

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

18/11/2118 November 2021 Full accounts made up to 2019-12-31

View Document

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

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHORTEN

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / AMEC FOSTER WHEELER LIMITED / 23/11/2017

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / AMEC FOSTER WHEELER PLC / 23/11/2017

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON

View Document

27/03/1827 March 2018 SECRETARY APPOINTED IAIN ANGUS JONES

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT LING

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME SLEIGH

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR STEPHEN JAMES NICOL

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LENTON

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN FLEMING

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR JAMES ARNOLD LENTON

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR RON REEVES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR GRAEME BRUCE SLEIGH

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR COLIN ROSS FLEMING

View Document

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

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED AMEC GROUP LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

18/12/1418 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES WATSON / 26/08/2011

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RON VICTOR REEVES / 08/06/2011

View Document

15/06/1115 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PEARSON / 08/06/2011

View Document

24/01/1124 January 2011 AUDITOR'S RESIGNATION

View Document

14/12/1014 December 2010 SECTION 519

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED RONALD VICTOR REEVES

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR DIDIER PFLEGER

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL BRUCE

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED JOHN GRAHAM PEARSON

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MARK JAMES WATSON

View Document

05/10/095 October 2009 DIRECTOR APPOINTED JOHN JAMES CLARKE

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN COWPER

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 GBP NC 250000000/500000000 05/08/2009

View Document

10/08/0910 August 2009 NC INC ALREADY ADJUSTED 05/08/09

View Document

10/08/0910 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN CHARNOCK

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JONATHAN COWPER

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DIDIER MAURICE CHRISTIAN PFLEGER

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED GRANT RICHMOND LING

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JOHN MICHAEL DOUGLAS YOUNG

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

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

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 S366A DISP HOLDING AGM 16/06/04

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 COMPANY NAME CHANGED ADDWORTH LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 £ NC 1000/250000000 18/02/03

View Document

27/02/0327 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 NC INC ALREADY ADJUSTED 18/02/03

View Document

27/02/0327 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

09/12/029 December 2002 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