PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD

Company Documents

DateDescription
23/02/1523 February 2015 ADOPT ARTICLES 29/01/2015

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026782350003

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 SOLVENCY STATEMENT DATED 02/09/14

View Document

02/09/142 September 2014 STATEMENT BY DIRECTORS

View Document

02/09/142 September 2014 REDUCE ISSUED CAPITAL 02/09/2014

View Document

02/09/142 September 2014 02/09/14 STATEMENT OF CAPITAL GBP 0.01

View Document

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR STEPHEN JOHN REFFITT

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLEW

View Document

02/12/132 December 2013 SECRETARY APPOINTED MR NIKOLAS WILLIAM WESTON

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD PROCTOR

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 CURREXT FROM 24/10/2010 TO 31/12/2010

View Document

31/08/1031 August 2010 AUDITOR'S RESIGNATION

View Document

25/06/1025 June 2010 AUDITOR'S RESIGNATION

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR STEPHEN DEREK BRINGHAM

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY AYRES

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 24/10/09

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BURTON

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC BURTON

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN FLEW

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIDSON

View Document

14/01/1014 January 2010 SECRETARY APPOINTED RICHARD JAMES PROCTOR

View Document

23/09/0923 September 2009 GBP IC 837/402.15 13/08/09 GBP SR [email protected]=34.85 GBP SR 400@1=400

View Document

23/09/0923 September 2009 CONSO S-DIV

View Document

17/09/0917 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/0917 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 24/10/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 24/10/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 24/10/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 24/10/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 24/10/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 24/10/03

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 24/10/02

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 SHARES AGREEMENT OTC

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 09/12/02

View Document

07/01/037 January 2003 � NC 835/837 09/12/02

View Document

07/01/037 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/037 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/037 January 2003 RE SHARES AND AGREEMENT 09/12/02

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 24/10/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/10/012 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 24/10/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 S366A DISP HOLDING AGM 03/10/00 S252 DISP LAYING ACC 03/10/00 S386 DISP APP AUDS 03/10/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 NC INC ALREADY ADJUSTED 05/09/97

View Document

13/09/0013 September 2000 ADOPT MEM AND ARTS 05/09/97

View Document

13/09/0013 September 2000 VARYING SHARE RIGHTS AND NAMES 05/09/97

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: G OFFICE CHANGED 01/09/00 WESTBROOK MILLS GODALMING SURREY GU7 2AZ

View Document

01/09/001 September 2000 COMPANY NAME CHANGED PB KENNEDY & DONKIN HOLDINGS LIM ITED CERTIFICATE ISSUED ON 01/09/00

View Document

25/08/0025 August 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DELIVERY EXT'D 3 MTH 31/10/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 16/01/00; CHANGE OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/08/9911 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 COMPANY NAME CHANGED KENNEDY & DONKIN HOLDINGS LIMITE D CERTIFICATE ISSUED ON 06/01/99

View Document

21/06/9821 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/98

View Document

21/06/9821 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9821 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9821 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9821 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: G OFFICE CHANGED 18/06/98 3 SHORTLANDS HAMMERSMITH INTERNATIONAL CENTRE LONDON W6 8RX

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 RE MASTER AGREEMENT 28/04/98

View Document

13/05/9813 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/9813 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/9813 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/04/98

View Document

13/05/9813 May 1998 164 POS 28/04/98

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 COMPANY NAME CHANGED RUST LIMITED CERTIFICATE ISSUED ON 15/08/97

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

18/11/9618 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/961 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

01/03/951 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/02/958 February 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93 FROM: G OFFICE CHANGED 01/06/93 WINDSOR HOUSE 55-56 ST JAMESS STREET LONDON SW1A 1LA

View Document

25/02/9325 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 COMPANY NAME CHANGED WHEELABRATOR TECHNOLOGIES INTERN ATIONAL LIMITED CERTIFICATE ISSUED ON 22/01/93

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: G OFFICE CHANGED 16/07/92 MITRE HOUSE 160 ALDERSGATE ST LONDON EC1A 4DD

View Document

16/07/9216 July 1992 ALTER MEM AND ARTS 09/07/92

View Document

16/07/9216 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/929 July 1992 COMPANY NAME CHANGED INTERCEDE 971 LIMITED CERTIFICATE ISSUED ON 09/07/92

View Document

16/01/9216 January 1992 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