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 |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 30th, October 2023
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 27th, October 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 27th, October 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, October 2023
|
accounts |
Free Download
(261 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 27th, October 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, October 2023
|
accounts |
Free Download
(260 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, October 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/21
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 20th, October 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 20th, October 2022
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 20th, October 2022
|
accounts |
Free Download
(239 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 20th, October 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/21
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 18th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 18th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 9th, November 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 9th, November 2021
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 9th, November 2021
|
accounts |
Free Download
(223 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 9th, November 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/21
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 5th, November 2020
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, October 2020
|
accounts |
Free Download
(201 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 16th, October 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 16th, October 2020
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/21
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/12/09 - the day director's appointment was terminated
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/09.
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 30th, August 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/21
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 13th, August 2019
|
accounts |
Free Download
(176 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 13th, August 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 13th, August 2019
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/21
filed on: 27th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, August 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/21
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 20th, July 2017
|
accounts |
Free Download
(16 pages)
|
CERTNM |
Company name changed jwg norway investments LIMITEDcertificate issued on 10/04/17
filed on: 10th, April 2017
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/10
filed on: 10th, April 2017
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/21
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 24th, May 2016
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on 2015/12/18.
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/12/18 - the day secretary's appointment was terminated
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2015/12/18 - the day director's appointment was terminated
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/12/18
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/09/01. New Address: C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ. Previous address: John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/21 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2014/12/31
filed on: 2nd, June 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/08/31.
filed on: 29th, September 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, August 2014
|
incorporation |
|