BWXT TECHNICAL SERVICES (U.K.) LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING-OFF

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / THERESA TAYLOR / 25/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM MACLAY MURRAY & SPENS LLP ONE LONDON WALL LONDON EC2Y 5AB

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

25/10/1725 October 2017 SECRETARY APPOINTED MR. MATTHEW W. ALAN

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD ANDERSON

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/04/1626 April 2016 DIRECTOR APPOINTED REX DOUGLAS GEVEDEN

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR PEYTON BAKER

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/10/158 October 2015 SECRETARY APPOINTED RICHARD ANDERSON

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA WINTER

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, SECRETARY JAMES CANAFAX

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, SECRETARY BENJAMIN BASH

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANCOCK

View Document

04/10/154 October 2015 SECRETARY APPOINTED THERESA TAYLOR

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED BABCOCK & WILCOX TECHNICAL SERVICES (U.K.) LIMITED CERTIFICATE ISSUED ON 25/06/15

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED ROBERT HANCOCK

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR RANDALL TRUSLEY

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED PEYTON SANDY BAKER

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE DUDICH

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH R CAMPLIN / 01/10/2009

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED RANDALL TRUSLEY

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA PARKER-WHITE

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR. GEORGE DUDICH

View Document

10/01/1310 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/01/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN PARKER / 01/01/2012

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 SECRETARY APPOINTED MR. JAMES CANAFAX

View Document

09/01/139 January 2013 SECRETARY APPOINTED MS. ANGELA WINTER

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY COCHRAN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT STUMPF

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY LIANE HINRICHS

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRADY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY CHARLES SEABOLT

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 18/12/2008

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM MACLAY MURRAY & SPENS LLP 1 LONDON WALL LONDON GREATER LONDON EC2Y 5AB

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED BWXT NUCLEAR SERVICES (U.K.) LTD CERTIFICATE ISSUED ON 18/02/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: DAVIDSON HOUSE FORBURY SQUARE READING RG1 3EU

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: ONE LONDON WALL LONDON EC2Y 5AB

View Document

01/02/071 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED MM&S (5184) LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

19/12/0619 December 2006 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