BECHTEL LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

01/02/251 February 2025

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/10/2417 October 2024 Termination of appointment of Mark Woolaghan as a director on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of James Leonard Fibbens as a director on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Courtney Cooper Kujawski as a secretary on 2024-10-16

View Document

25/09/2425 September 2024 Change of details for Bechtel Holdings Limited as a person with significant control on 2024-01-08

View Document

25/09/2425 September 2024 Change of details for Bechtel Holdings Limited as a person with significant control on 2024-01-08

View Document

24/09/2424 September 2024 Change of details for Bechtel Holdings Limited as a person with significant control on 2024-01-08

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Jasmine Zaki as a secretary on 2024-07-31

View Document

08/05/248 May 2024 Termination of appointment of Nichola Jeanne Skinner as a secretary on 2024-04-30

View Document

08/05/248 May 2024 Appointment of Jasmine Zaki as a secretary on 2024-05-03

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/01/248 January 2024 Registered office address changed from 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR England to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 2024-01-08

View Document

02/01/242 January 2024 Registered office address changed from 566 Chiswick Business Park Chiswick High Road 6th Floor, Building 6 London W4 5HR England to Chiswick Business Park 6th Floor, Building 6 566 Chiswick High Road London W4 5HR on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from Chiswick Business Park 6th Floor, Building 6 566 Chiswick High Road London W4 5HR England to 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR on 2024-01-02

View Document

20/12/2320 December 2023 Registered office address changed from Chiswick Business Park 566 Chiswick High Road London W4 5HR England to 566 Chiswick Business Park Chiswick High Road 6th Floor, Building 6 London W4 5HR on 2023-12-20

View Document

19/12/2319 December 2023 Appointment of Mr. David Christopher Michael King as a director on 2023-12-13

View Document

19/12/2319 December 2023 Registered office address changed from 2 Lakeside Drive Park Royal London NW10 7FQ England to Chiswick Business Park 566 Chiswick High Road London W4 5HR on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr. Mark Woolaghan as a director on 2023-12-13

View Document

19/12/2319 December 2023 Termination of appointment of Michelle De Franca as a director on 2023-12-13

View Document

19/12/2319 December 2023 Termination of appointment of George Whittaker as a director on 2023-12-13

View Document

03/10/233 October 2023 Termination of appointment of Michael Cleveland Bailey as a director on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mr. Clifton Scott Rankin as a director on 2023-10-02

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of James Hugh Cochrane as a director on 2023-05-03

View Document

05/05/235 May 2023 Appointment of Mr. George Whittaker as a director on 2023-05-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Paul Joseph Cain as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Paul Joseph Cain as a director on 2022-12-13

View Document

21/12/2221 December 2022 Appointment of Ms. Alexandra Cunliffe as a director on 2022-12-13

View Document

21/09/2221 September 2022 Appointment of Ms. Michelle De Franca as a director on 2022-09-20

View Document

21/09/2221 September 2022 Termination of appointment of John Michael Williams as a director on 2022-09-20

View Document

19/05/2219 May 2022 Satisfaction of charge 2 in full

View Document

04/05/224 May 2022 Termination of appointment of Catherine Hunt Ryan as a director on 2022-04-28

View Document

04/05/224 May 2022 Appointment of Keith Hennessey as a director on 2022-04-28

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of Martyn Nicholas Daw as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr. Paul Joseph Cain as a director on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Martyn Nicholas Daw as a secretary on 2021-12-14

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

09/11/209 November 2020 Registered office address changed from , 11 Pilgrim Street, London, EC4V 6RN to 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 2020-11-09

View Document

12/06/2012 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR. JOHN MICHAEL WILLIAMS

View Document

07/10/197 October 2019 DIRECTOR APPOINTED AILIE JANE MACADAM

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN KAY

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COOKSEY

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLEVELAND BAILEY / 30/08/2019

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MS CATHERINE HUNT RYAN

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON

View Document

03/08/183 August 2018 SECRETARY APPOINTED MS NICHOLA JEANNE SKINNER

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY SCHAFER

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MARTYN NICHOLAS DAW

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MARTYN NICHOLAS DAW

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY GABRIELLE HURLEY

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE HURLEY

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALBERT

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED PAUL HUMPHREY PATERSON GIBBS

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR AILIE MACADAM

View Document

01/03/171 March 2017 DIRECTOR APPOINTED STEVEN CHRISTOPHER KAY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED STEVEN CHRISTOPHER KAY

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES COCHRANE

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STROUD

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR. CRAIG M. ALBERT

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR TOBY SEAY

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR. MARK ASHWIN

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR VYOMESH PATEL

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ANTHONY DAWSON / 01/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES HUGH COCHRANE / 01/02/2014

View Document

09/01/159 January 2015 DIRECTOR APPOINTED TOBY JAMES SEAY

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED AILIE JANE MACADAM

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR AMJAD BANGASH

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR. JOHN WILLIAM STROUD

View Document

12/01/1412 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED VYOMESH PATEL

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR LAXMAN ODEDRA

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CATHCART

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALASDAIR I. CATHCART / 27/04/2011

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ANTHONY DAWSON / 01/09/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUGUSTINE ADAMS / 01/09/2012

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMJAD A. BANGASH / 12/03/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALASDAIR I. CATHCART / 24/01/2012

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DERING

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERING

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED GABRIELLE SHEILA HURLEY

View Document

18/06/1218 June 2012 SECRETARY APPOINTED GABRIELLE SHEILA HURLEY

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED AMJAD A. BANGASH

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCARTHY

View Document

29/11/1129 November 2011 ADOPT ARTICLES 16/11/2011

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR. ALASDAIR I. CATHCART

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR. JAMES HUGH COCHRANE

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR EMAD KHEDR

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH MILLER

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DERING / 26/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY CRAWFORD SCHAFER / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAXMAN NATHA ODEDRA / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JUDITH ANN MILLER / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL MCCARTHY / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUGUSTINE ADAMS / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID JAMES SCOTT COOKSEY / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. EMAD ELDIN MOHAMED KHEDR / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLEVELAND BAILEY / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ANTHONY DAWSON / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DERING / 26/01/2010

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/01/0910 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED SIR DAVID JAMES SCOTT COOKSEY

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MRS. JUDITH ANN MILLER

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR. PETER ANTHONY DAWSON

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN ZACCARIA

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR EARL REINSCH

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ASTLEFORD

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR. EMAD ELDIN MOHAMED KHEDR

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR RANKIN

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 245 HAMMERSMITH ROAD LONDON W6 8DP

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 S366A DISP HOLDING AGM 11/08/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 APPOINTING AUDITORS 26/03/03

View Document

14/04/0314 April 2003 AUDITOR'S RESIGNATION

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/03/995 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/907 September 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/09/8816 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

11/02/8711 February 1987 MEMORANDUM OF ASSOCIATION

View Document

11/02/8711 February 1987 GAZETTABLE DOCUMENT

View Document

30/10/8630 October 1986 NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/07/863 July 1986 COMPANY NAME CHANGED BECHTEL GREAT BRITAIN LIMITED CERTIFICATE ISSUED ON 03/07/86

View Document

06/06/866 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

View Document

03/11/773 November 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/11/77

View Document

28/03/5228 March 1952 CERTIFICATE OF INCORPORATION

View Document

28/03/5228 March 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information