CEMENTATION SKANSKA LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 New

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

06/01/256 January 2025 Appointment of Adam Michael Mcdonald as a director on 2025-01-01

View Document

10/12/2410 December 2024 Change of details for Skanska Construction Uk Limited as a person with significant control on 2024-12-10

View Document

02/08/242 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Appointment of James Maxwell Dunbar as a director on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Terry Muckian as a director on 2023-12-15

View Document

11/07/2311 July 2023 Director's details changed for Andrew Noel Entwistle on 2023-07-11

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

08/11/228 November 2022 Amended full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

27/09/2127 September 2021 Appointment of Terry Muckian as a director on 2021-09-24

View Document

27/09/2127 September 2021 Termination of appointment of James Maxwell Dunbar as a director on 2021-09-24

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

08/03/198 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL DUNBAR / 25/01/2018

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED DR JONATHAN DAVID MORRIS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAMERON FOLEY

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED CAMERON FOLEY

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEDLEY

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR RANDALL

View Document

14/03/1214 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FERNIE

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED JAMES MAXWELL DUNBAR

View Document

18/03/1118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN PEDLEY / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES WILLIAM RANDALL / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERNIE / 01/10/2009

View Document

05/10/095 October 2009 ALLOT SHARES

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PUTNAM

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HOCKING

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BRADBURY

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK BENDELOW

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH WATERMAN

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN CRAWLEY

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR OWEN WOOD

View Document

05/03/095 March 2009 DIRECTOR APPOINTED TREVOR CHARLES WILLIAM RANDALL

View Document

31/10/0831 October 2008 RE SECT 175 22/09/2008

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED WILLIAM JOHN HOCKING

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FISON

View Document

16/06/0816 June 2008 COMPANY NAME CHANGED CEMENTATION FOUNDATIONS SKANSKA LIMITED CERTIFICATE ISSUED ON 18/06/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS, RICKMANSWORTH HERTFORDSHIRE WD3 9AS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 AUDITORS RESIGNATION

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/003 November 2000 COMPANY NAME CHANGED KVAERNER CEMENTATION FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 03/11/00

View Document

25/09/0025 September 2000 AUDITOR'S RESIGNATION

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE WD3 2SW

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 £ NC 500000/7500000 31/12/96

View Document

31/01/9731 January 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

31/01/9731 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/96

View Document

02/01/972 January 1997 COMPANY NAME CHANGED CEMENTATION PILING AND FOUNDATIO NS LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

14/11/9614 November 1996 AUDITOR'S RESIGNATION

View Document

11/11/9611 November 1996 AUDITOR'S RESIGNATION

View Document

18/09/9618 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

08/08/968 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 681 MITCHAM ROAD CROYDON SURREY CR9 3AP

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

05/09/915 September 1991 S386 DISP APP AUDS 30/08/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 08/05/91; CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LG

View Document

24/10/8924 October 1989 ADOPT MEM AND ARTS 240789

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 NEW SECRETARY APPOINTED

View Document

01/09/871 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 681 MITCHAM ROAD CROYDON SURREY

View Document

07/08/877 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED

View Document

08/08/868 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/08/6821 August 1968 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