KELLOGG BROWN & ROOT OVERSEAS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

16/05/2516 May 2025 Appointment of Merida Samantha Zena Cable-Lewis as a secretary on 2025-05-15

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

05/04/245 April 2024 Appointment of Mr. John Paul Baillie as a director on 2024-04-02

View Document

05/04/245 April 2024 Termination of appointment of Ahmed Al-Dadah as a director on 2024-03-15

View Document

28/11/2328 November 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr. Ahmed Al-Dadah as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Martin Simmonite as a director on 2023-06-12

View Document

10/01/2310 January 2023 Appointment of Mrs. Sonia Galindo as a secretary on 2023-01-02

View Document

10/01/2310 January 2023 Termination of appointment of Adam Miles Kramer as a secretary on 2023-01-02

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

22/11/2122 November 2021 Full accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

25/06/2025 June 2020 SECRETARY APPOINTED MISS GINA MARY WILSON

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN OWEN

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR JALAL JAY IBRAHIM

View Document

21/12/1521 December 2015 SAIL ADDRESS CHANGED FROM: KELLOGG TOWER GREENFORD ROAD GREENFORD MIDDLESEX UB6 0JA ENGLAND

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR MARTIN SIMMONITE

View Document

06/08/156 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WOODHEAD

View Document

05/12/145 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/12/145 December 2014 SAIL ADDRESS CREATED

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

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

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON

View Document

20/11/1220 November 2012 SECRETARY APPOINTED SUSAN MEIRION OWEN

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALBERT ALLAN

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MARTIN NELHAMS

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ALBERT ALLAN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HOBDEN

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 COMPANY NAME CHANGED HALLIBURTON BROWN & ROOT INTERNA TIONAL LIMITED CERTIFICATE ISSUED ON 01/11/02

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

14/07/0214 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 S366A DISP HOLDING AGM 06/11/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

04/09/004 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED HALLIBURTON BROWN & ROOT (OVERSE AS) LIMITED CERTIFICATE ISSUED ON 30/08/00

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information