CLM ENGINEERING (OVERSEAS) LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Statement of capital on 2025-01-03

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

29/11/2429 November 2024 Termination of appointment of Maria Singleterry as a secretary on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Nicole Ann Geoghegan as a secretary on 2024-11-29

View Document

06/08/246 August 2024 Director's details changed for Ms Helen Margaret Willis on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Costain Engineering & Construction Limited as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 2024-08-05

View Document

18/07/2418 July 2024 Appointment of Ms Susannah Natalie Taylor as a director on 2024-07-08

View Document

18/07/2418 July 2024 Termination of appointment of David Roy Taylor as a director on 2024-07-08

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Appointment of Ms Helen Margaret Willis as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Warren John Clements as a director on 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

10/11/2210 November 2022 Second filing of Confirmation Statement dated 2017-02-06

View Document

25/03/2225 March 2022 Termination of appointment of Martin David Hunter as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Mr Warren John Clements as a director on 2022-03-18

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

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

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY ALISON WOOD / 04/05/2018

View Document

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

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 Confirmation statement made on 2017-02-06 with updates

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 SECTION 519

View Document

18/03/1418 March 2014 AUDITOR'S RESIGNATION

View Document

09/03/149 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY APPOINTED TRACEY ALISON WOOD

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE FRANKS

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED TRACEY ALISON WOOD

View Document

11/04/1111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1111 April 2011 ADOPT ARTICLES 06/04/2011

View Document

11/04/1111 April 2011 ADOPT ARTICLES 06/04/2011

View Document

11/04/1111 April 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HUNTER / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM COSTAIN CIVIL ENGINEERING LTD COSTAIN HOUSE, NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN

View Document

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

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED LAND & MARINE ENGINEERING (OVERS EAS) LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7UE

View Document

24/03/9924 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 AUDITOR'S RESIGNATION

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ADOPT MEM AND ARTS 20/11/95

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 £ NC 10000/3000000 18/01/95

View Document

22/01/9522 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/95

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 S386 DISP APP AUDS 05/01/95

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9513 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/95

View Document

13/01/9513 January 1995 ADOPT MEM AND ARTS 05/01/95

View Document

13/01/9513 January 1995 £ NC 1000/10000 01/01/95

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED FIGUREBEST LIMITED CERTIFICATE ISSUED ON 01/01/95

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 111 WESTMINSTER BRIDGE ROAD LONDON SE1 7UE

View Document

20/12/9420 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/11/9418 November 1994 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