AP01 |
New director appointment on 2023/12/31.
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/12/31 - the day director's appointment was terminated
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/11/30. New Address: Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE. Previous address: Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland
filed on: 30th, November 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/11/30. New Address: Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE. Previous address: C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
filed on: 30th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 4th, April 2023
|
accounts |
Free Download
(64 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 11th, May 2022
|
accounts |
Free Download
(64 pages)
|
AP01 |
New director appointment on 2022/03/01.
filed on: 4th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/02/28 - the day director's appointment was terminated
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 7th, June 2021
|
resolution |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 7th, June 2021
|
capital |
Free Download
(5 pages)
|
SH19 |
1000000.00 GBP is the capital in company's statement on 2021/06/07
filed on: 7th, June 2021
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 20/05/21
filed on: 7th, June 2021
|
insolvency |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/05/19.
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/05/19 - the day director's appointment was terminated
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 20th, April 2021
|
accounts |
Free Download
(61 pages)
|
TM01 |
2020/11/02 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/02.
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 7th, September 2020
|
accounts |
Free Download
(61 pages)
|
TM01 |
2020/05/20 - the day director's appointment was terminated
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/20.
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/04/14 - the day secretary's appointment was terminated
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/04/14
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 19th, June 2019
|
accounts |
Free Download
(53 pages)
|
CH01 |
On 2019/02/05 director's details were changed
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/02/05 - the day director's appointment was terminated
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
TM02 |
2019/02/05 - the day secretary's appointment was terminated
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/05.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/02/05 - the day director's appointment was terminated
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/05.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/02/05
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 28th, June 2018
|
accounts |
Free Download
(51 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 29th, June 2017
|
accounts |
Free Download
(49 pages)
|
TM01 |
2017/02/06 - the day director's appointment was terminated
filed on: 16th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/06.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/01.
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/09/30 - the day director's appointment was terminated
filed on: 21st, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 24th, May 2016
|
accounts |
Free Download
(51 pages)
|
AD01 |
Address change date: 2016/01/07. New Address: C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ. Previous address: John Wood House Greenwell Road Aberdeen AB12 3AX
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/12 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2015/07/20
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 9th, April 2015
|
accounts |
Free Download
(43 pages)
|
TM01 |
2014/12/31 - the day director's appointment was terminated
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/01.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/09/08
filed on: 8th, September 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2014/09/08 - the day secretary's appointment was terminated
filed on: 8th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/12 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2014/07/23
|
capital |
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2014/05/06
filed on: 5th, June 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 29th, May 2014
|
resolution |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2014/05/27.
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/27.
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/27.
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/26.
filed on: 26th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/05/26 - the day director's appointment was terminated
filed on: 26th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/05/26 - the day director's appointment was terminated
filed on: 26th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/26.
filed on: 26th, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
510000.00 GBP is the capital in company's statement on 2014/05/05
filed on: 26th, May 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
255050.00 GBP is the capital in company's statement on 2014/05/01
filed on: 26th, May 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed kendrum LIMITEDcertificate issued on 17/12/13
filed on: 17th, December 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013/12/17
filed on: 17th, December 2013
|
resolution |
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 17th, December 2013
|
change of name |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/07/31
filed on: 25th, November 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/06 from John Wood House Greenwell Road Aberdeen AB11 6EQ United Kingdom
filed on: 6th, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2013
|
incorporation |
Free Download
(40 pages)
|