Date | Description |
2024-04-08 |
delete otherexecutives Bishoy Azmy |
2024-04-08 |
insert managingdirector Jonathan Willcock |
2024-04-08 |
delete person Bishoy Azmy |
2024-04-08 |
insert person Jonathan Willcock |
2024-04-08 |
update person_description Kate Rock => Kate Rock |
2024-03-09 |
delete otherexecutives Jacqueline de Rojas |
2024-03-09 |
delete otherexecutives Neil Crockett |
2024-03-09 |
insert general_emails co..@costain.com |
2024-03-09 |
insert otherexecutives Amanda Fisher |
2024-03-09 |
insert otherexecutives Paul Sharma |
2024-03-09 |
insert otherexecutives Steve Mogford |
2024-03-09 |
delete address 3 Filers Way
Weston Gateway Business Park
Weston Super Mare
BS24 7JP |
2024-03-09 |
delete career_pages_linkeddomain csod.com |
2024-03-09 |
delete email ra..@costain.com |
2024-03-09 |
delete partner_pages_linkeddomain sourcedogg.com |
2024-03-09 |
delete person Andy Rivett-Carnac |
2024-03-09 |
delete person Dan Rennison |
2024-03-09 |
delete person Gary Jackson |
2024-03-09 |
delete person Jacqueline de Rojas |
2024-03-09 |
delete person Melissa Lock |
2024-03-09 |
delete person Neil Crockett |
2024-03-09 |
delete person Sue Kershaw |
2024-03-09 |
delete phone 07884 744155 |
2024-03-09 |
delete phone 07968 997365 |
2024-03-09 |
insert address 7-14 West One Business Units, Fliers Way
Weston Gateway Business Park
Weston Super Mare
BS24 7NF |
2024-03-09 |
insert email co..@costain.com |
2024-03-09 |
insert email le..@costain.com |
2024-03-09 |
insert person Amanda Fisher |
2024-03-09 |
insert person George Parrett |
2024-03-09 |
insert person Katherine Lockley |
2024-03-09 |
insert person Paul Sharma |
2024-03-09 |
insert person Samuel Dyke |
2024-03-09 |
insert person Steve Mogford |
2024-03-09 |
update person_description David Taylor => David Taylor |
2023-11-03 |
update statutory_documents SECOND FILED SH01 - 27/10/23 STATEMENT OF CAPITAL GBP 138359442.5 |
2023-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DE ROJAS |
2023-11-01 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN LEWIS MOGFORD |
2023-11-01 |
update statutory_documents 27/10/23 STATEMENT OF CAPITAL GBP 138359442.5 |
2023-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROCKETT |
2023-08-28 |
delete otherexecutives Simon Ellison |
2023-08-28 |
delete personal_emails ma..@costain.com |
2023-08-28 |
delete personal_emails si..@costain.com |
2023-08-28 |
insert personal_emails an..@costain.com |
2023-08-28 |
insert personal_emails la..@costain.com |
2023-08-28 |
delete email ma..@costain.com |
2023-08-28 |
delete email si..@costain.com |
2023-08-28 |
delete person Decarbonisation Matt Browell-Hook |
2023-08-28 |
delete person Leigh Wakefield |
2023-08-28 |
delete person Mark Lee |
2023-08-28 |
delete person Simon Ellison |
2023-08-28 |
delete phone 01224 531421 |
2023-08-28 |
insert email an..@costain.com |
2023-08-28 |
insert email la..@costain.com |
2023-08-28 |
insert person Laura Hughes |
2023-08-28 |
update person_title Ian Richardson: Key Account Director for Local and Devolved Government => Key Account Director for Place |
2023-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET WILLIS / 03/08/2023 |
2023-06-22 |
delete person Syla Clarke |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-03 |
insert otherexecutives Helen Cady |
2023-05-03 |
delete contact_pages_linkeddomain enablemyteam.com |
2023-05-03 |
delete email ga..@costain.com |
2023-05-03 |
insert email bo..@costain.com |
2023-05-03 |
insert person Anna Hunter |
2023-05-03 |
insert person Fiona O'Shea |
2023-05-03 |
insert person Gavin Stonard |
2023-05-03 |
insert person Harriet Wheeldon |
2023-05-03 |
insert person Helen Goulding |
2023-05-03 |
insert person Ian Richardson |
2023-05-03 |
insert person Sarah Zhang |
2023-05-03 |
insert phone 01224 531421 |
2023-05-03 |
update person_description Alex Vaughan => Alex Vaughan |
2023-05-03 |
update person_description Bishoy Azmy => Bishoy Azmy |
2023-05-03 |
update person_description Fiona MacAulay => Fiona MacAulay |
2023-05-03 |
update person_description Helen Willis => Helen Willis |
2023-05-03 |
update person_description Jacqueline de Rojas => Jacqueline de Rojas |
2023-05-03 |
update person_description Neil Crockett => Neil Crockett |
2023-05-03 |
update person_description Tony Quinlan => Tony Quinlan |
2023-05-03 |
update person_title Decarbonisation Matt Browell-Hook: Sector Director - Energy => Energy Director; Sector Director - Energy |
2023-05-03 |
update person_title Gary Jackson: Sector Director ( Interim ); Key Accounts Director => Key Accounts Director |
2023-05-03 |
update person_title Helen Cady: Digital Growth Leader in Water => Director |
2023-04-12 |
update statutory_documents 04/04/23 STATEMENT OF CAPITAL GBP 138342370.5 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES |
2023-02-18 |
delete person David Chard |
2023-02-18 |
delete person Helen Busby |
2023-02-18 |
insert person Helen Cady |
2023-02-18 |
update person_title Adam Goodall: Technology and BIM Manager => null |
2023-02-18 |
update person_title Andy Abu-bakar: Head of Risk Services => Risk and Assurance Director |
2023-01-01 |
delete chairman Dr Paul Golby |
2023-01-01 |
delete otherexecutives Matthew Higham |
2023-01-01 |
delete person Dr Paul Golby |
2023-01-01 |
delete person Matthew Higham |
2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GOLBY |
2022-12-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O EQUINITI ASPECT HOUSE
SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA
UNITED KINGDOM |
2022-11-22 |
insert personal_emails ma..@costain.com |
2022-11-22 |
delete email sa..@costain.com |
2022-11-22 |
insert email ma..@costain.com |
2022-11-22 |
insert person Kate Rock |
2022-11-22 |
insert person Matt Browell |
2022-11-07 |
update statutory_documents DIRECTOR APPOINTED KATE HARRIET ALEXANDRA ROCK |
2022-10-18 |
delete person John Bryan |
2022-10-18 |
delete person Paul Eastwood |
2022-10-18 |
insert person Abida Lalani |
2022-09-02 |
delete chieflegalofficer Sharon Harris |
2022-09-02 |
delete personal_emails ca..@costain.com |
2022-09-02 |
delete secretary Sharon Harris |
2022-09-02 |
delete address 6 Agar Street
London
WC2N 4HN |
2022-09-02 |
delete email ca..@costain.com |
2022-09-02 |
delete email co..@mhpc.com |
2022-09-02 |
delete email me..@costain.com |
2022-09-02 |
delete person Louise Bryant |
2022-09-02 |
delete person Sharon Harris |
2022-09-02 |
delete phone 0121 389 9300 |
2022-09-02 |
delete phone 0203 128 8100 |
2022-09-02 |
insert address Headland Consultancy
Cannon Green, 27 Bush Lane
London
EC4R 0AA |
2022-09-02 |
insert email co..@headlandconsultancy.com |
2022-09-02 |
insert email ga..@costain.com |
2022-09-02 |
insert person Dr Graham Bleakley |
2022-09-02 |
insert person Paul Eastwood |
2022-09-02 |
insert phone 0203 805 4822 |
2022-09-02 |
insert solution_pages_linkeddomain brrmedia.co.uk |
2022-09-02 |
update person_title Gary Jackson: Defence Key Accounts Director => Sector Director ( Interim ); Key Accounts Director |
2022-07-15 |
update statutory_documents SECRETARY APPOINTED NICOLE ANN GEOGHEGAN |
2022-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON HARRIS |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-30 |
delete person Martin Hunter |
2022-05-30 |
insert contact_pages_linkeddomain ethicspoint.eu |
2022-05-30 |
insert person Gareth Davis |
2022-05-30 |
insert phone 0800 102 6576 |
2022-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-16 |
update statutory_documents ADOPT ARTICLES 05/05/2022 |
2022-05-16 |
update statutory_documents 09/05/22 STATEMENT OF CAPITAL GBP 137542370.5 |
2022-04-28 |
delete personal_emails an..@costain.com |
2022-04-28 |
insert otherexecutives Fiona MacAulay |
2022-04-28 |
delete email an..@costain.com |
2022-04-28 |
delete email ro..@costain.com |
2022-04-28 |
delete person Tony Davies |
2022-04-28 |
insert email ra..@costain.com |
2022-04-28 |
insert email sa..@costain.com |
2022-04-28 |
insert person Fiona MacAulay |
2022-04-11 |
update statutory_documents DIRECTOR APPOINTED MS FIONA MARGARET MACAULAY |
2022-03-29 |
delete general_emails in..@costain.com |
2022-03-29 |
delete investorrelations_emails ir@costain.com |
2022-03-29 |
delete managingdirector Dr Maxine Mayhew |
2022-03-29 |
delete otherexecutives Alison Wood |
2022-03-29 |
delete email in..@costain.com |
2022-03-29 |
delete email ir@costain.com |
2022-03-29 |
delete person Alison Wood |
2022-03-29 |
delete person Dr Maxine Mayhew |
2022-03-29 |
insert email ir..@costaingroup.com |
2022-03-29 |
insert person John Bryan |
2022-03-29 |
insert phone 07884 744155 |
2022-03-29 |
insert phone 07968 997365 |
2022-03-29 |
update person_title Highways Simon Ellison: Director => Client Director |
2022-03-29 |
update person_title Jeremy Galpin: Lead Consultant for Digital Social Value => Lead Consultant for Social Value |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
2022-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON WOOD |
2021-12-03 |
insert otherexecutives Matthew Higham |
2021-12-03 |
insert otherexecutives Neil Crockett |
2021-12-03 |
delete address 6280 Bishops Court
Birmingham Business Park
Solihull
B37 7YB |
2021-12-03 |
delete partner_pages_linkeddomain enablemyteam.com |
2021-12-03 |
delete person Alison O'Donnell |
2021-12-03 |
delete person Charlotte Webb |
2021-12-03 |
delete person Fiona Lacy |
2021-12-03 |
delete person Kevin Reeves |
2021-12-03 |
delete source_ip 172.67.23.11 |
2021-12-03 |
delete source_ip 104.22.60.155 |
2021-12-03 |
delete source_ip 104.22.61.155 |
2021-12-03 |
insert person Andrew Ayres |
2021-12-03 |
insert person Charlie Davies |
2021-12-03 |
insert person Hazel Woodcock |
2021-12-03 |
insert person Louise Bryant |
2021-12-03 |
insert person Matthew Higham |
2021-12-03 |
insert person Neil Crockett |
2021-12-03 |
insert source_ip 172.66.43.91 |
2021-12-03 |
insert source_ip 172.66.40.165 |
2021-10-07 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL NEIL CROCKETT |
2021-09-04 |
delete person Sara Lipscombe |
2021-09-04 |
insert person Alison O'Donnell |
2021-09-04 |
update person_title Geraint Rowland: Operations Environment Manager => Group Environmental Director |
2021-09-04 |
update person_title Lara Young: Group Carbon Manager => Group Climate Change Director |
2021-07-02 |
delete personal_emails ri..@costain.com |
2021-07-02 |
insert otherexecutives Highways Simon Ellison |
2021-07-02 |
insert personal_emails si..@costain.com |
2021-07-02 |
delete address 2 Gresham Street
London
E2V 7QP |
2021-07-02 |
delete email ri..@costain.com |
2021-07-02 |
delete fax 0207 212 4652 |
2021-07-02 |
insert address 2 Gresham Street
London
EC2V 7QP |
2021-07-02 |
insert email si..@costain.com |
2021-07-02 |
insert person Highways Simon Ellison |
2021-07-02 |
insert person Jeremy Galpin |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-30 |
delete personal_emails si..@costain.com |
2021-05-30 |
insert personal_emails an..@costain.com |
2021-05-30 |
delete email si..@costain.com |
2021-05-30 |
delete solution_pages_linkeddomain bit.ly |
2021-05-30 |
insert email an..@costain.com |
2021-05-30 |
insert person Helen Busby |
2021-05-30 |
update person_description Jane Lodge => Jane Lodge |
2021-05-30 |
update person_title Alison Wood: Non - Executive Director; Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit Committee; Chairman of the Remuneration Committee => Non - Executive Director; Senior Independent Director; Member of the Nomination Committee; Member of the Audit Committee; Chairman of the Remuneration Committee |
2021-05-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE LODGE |
2021-04-12 |
delete otherexecutives Nathan Marsh |
2021-04-12 |
insert otherexecutives Mark Berg |
2021-04-12 |
delete career_pages_linkeddomain icims.com |
2021-04-12 |
delete contact_pages_linkeddomain icims.com |
2021-04-12 |
delete person Carolyn Rich |
2021-04-12 |
delete person Danniel Stokes |
2021-04-12 |
delete person Nathan Marsh |
2021-04-12 |
insert career_pages_linkeddomain csod.com |
2021-04-12 |
insert contact_pages_linkeddomain csod.com |
2021-04-12 |
insert index_pages_linkeddomain vimeo.com |
2021-04-12 |
insert person Dan Rennison |
2021-04-12 |
insert person Mark Berg |
2021-04-12 |
update person_description David Taylor => David Taylor |
2021-04-12 |
update person_description Sharon Harris => Sharon Harris |
2021-04-12 |
update person_description Sue Kershaw => Sue Kershaw |
2021-04-12 |
update person_title Bishoy Azmy: Non - Executive Director; Member of the Nomination Committee; CEO of ASGC; Member of the Young Presidents Organization => Non - Executive Director; Non - Independent Non - Executive Director; Member of the Nomination Committee; CEO of ASGC; Member of the Young Presidents Organization |
2021-04-12 |
update person_title Tony Quinlan: Non - Executive Director; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee => Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
2021-02-17 |
insert otherexecutives Tony Quinlan |
2021-02-17 |
insert person Melissa Lock |
2021-02-17 |
insert person Tony Quinlan |
2021-02-03 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES QUINLAN |
2021-01-17 |
delete cfo Anthony Bickerstaff |
2021-01-17 |
insert cfo Helen Willis |
2021-01-17 |
delete person Anthony Bickerstaff |
2021-01-17 |
insert person Helen Willis |
2021-01-17 |
insert person Leigh Wakefield |
2021-01-17 |
insert person Tony Davies |
2020-11-30 |
update statutory_documents DIRECTOR APPOINTED MS HELEN MARGARET WILLIS |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BICKERSTAFF |
2020-10-03 |
delete chieflegalofficer Tracey Wood |
2020-10-03 |
delete secretary Tracey Wood |
2020-10-03 |
insert chieflegalofficer Sharon Harris |
2020-10-03 |
insert secretary Sharon Harris |
2020-10-03 |
delete person Tracey Wood |
2020-10-03 |
insert person Adam Goodall |
2020-10-03 |
insert person Charlotte Webb |
2020-10-03 |
insert person Dr. Kum Wah Choy |
2020-10-03 |
insert person Fiona Lacy |
2020-10-03 |
insert person Gary Jackson |
2020-10-03 |
insert person Mark Lee |
2020-10-03 |
insert person Sharon Harris |
2020-10-03 |
insert person Sophie Stouki |
2020-10-03 |
insert solution_pages_linkeddomain bit.ly |
2020-10-03 |
update person_description David Chard => David Chard |
2020-10-03 |
update person_title David Chard: Principal Consultant => Principal Consultant and Lead Trainer for Earned Value Management ( EVM ) and Control Account Management |
2020-09-07 |
update statutory_documents SECRETARY APPOINTED MS SHARON HARRIS |
2020-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY WOOD |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
insert otherexecutives Bishoy Azmy |
2020-06-26 |
delete source_ip 104.28.26.72 |
2020-06-26 |
delete source_ip 104.28.27.72 |
2020-06-26 |
insert person Bishoy Azmy |
2020-06-26 |
insert source_ip 172.67.23.11 |
2020-06-26 |
insert source_ip 104.22.60.155 |
2020-06-26 |
insert source_ip 104.22.61.155 |
2020-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-25 |
update statutory_documents COMPANY BUSINESS / POLITICAL DONATIONS 19/06/2020 |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MR BISHOY EMAD AZMY GENDI |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCMANUS |
2020-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-01 |
update statutory_documents 29/05/20 STATEMENT OF CAPITAL GBP 137474870.5 |
2020-05-26 |
insert otherexecutives Dave Richardson |
2020-05-26 |
insert person Adrian Finn |
2020-05-26 |
insert person Dave Richardson |
2020-05-26 |
insert person Syla, Clarke |
2020-04-26 |
delete personal_emails an..@costain.com |
2020-04-26 |
delete email an..@costain.com |
2020-04-26 |
delete investor_pages_linkeddomain vimeo.com |
2020-04-26 |
insert email av..@costain.com |
2020-03-26 |
delete person Ian Parker |
2020-03-26 |
delete solution_pages_linkeddomain apple.com |
2020-03-26 |
delete solution_pages_linkeddomain plotr.co.uk |
2020-03-26 |
delete source_ip 104.20.144.77 |
2020-03-26 |
delete source_ip 104.20.145.77 |
2020-03-26 |
insert contact_pages_linkeddomain sourcedogg.com |
2020-03-26 |
insert email cl..@costain.com |
2020-03-26 |
insert partner_pages_linkeddomain sourcedogg.com |
2020-03-26 |
insert person Sue Kershaw |
2020-03-26 |
insert source_ip 104.28.26.72 |
2020-03-26 |
insert source_ip 104.28.27.72 |
2020-02-25 |
delete address 65 Gresham Street
London
EC2V 7NQ |
2020-02-25 |
delete contact_pages_linkeddomain instinctif.com |
2020-02-25 |
delete phone 0207 457 2020 |
2020-02-25 |
insert person Geraint Rowland |
2020-02-25 |
insert person Hywel Woolf |
2020-02-25 |
insert person Lara Young |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
2020-01-25 |
delete personal_emails ju..@costain.com |
2020-01-25 |
insert personal_emails si..@costain.com |
2020-01-25 |
delete email ju..@costain.com |
2020-01-25 |
insert email si..@costain.com |
2019-12-25 |
delete person Andy Abu-Bakar |
2019-12-25 |
insert address 3 Filers Way
Weston Gateway Business Park
Weston Super Mare
BS24 7JP |
2019-12-25 |
insert address 6 Agar Street
London
WC2N 4HN |
2019-12-25 |
insert email co..@mhpc.com |
2019-12-25 |
insert phone 01934 838803 |
2019-12-25 |
insert phone 0203 128 8100 |
2019-11-24 |
insert person Andy Abu-Bakar |
2019-10-25 |
insert otherexecutives Nathan Marsh |
2019-10-25 |
insert person Nathan Marsh |
2019-10-21 |
update statutory_documents 18/10/19 STATEMENT OF CAPITAL GBP 54141537 |
2019-08-26 |
delete chro Sally Austin |
2019-08-26 |
delete person Sally Austin |
2019-06-26 |
update website_status FlippedRobots => OK |
2019-06-26 |
delete personal_emails ia..@costain.com |
2019-06-26 |
delete personal_emails ma..@costain.com |
2019-06-26 |
insert ceo Alex Vaughan |
2019-06-26 |
insert personal_emails an..@costain.com |
2019-06-26 |
insert personal_emails ju..@costain.com |
2019-06-26 |
delete email ia..@costain.com |
2019-06-26 |
delete email ma..@costain.com |
2019-06-26 |
insert email an..@costain.com |
2019-06-26 |
insert email ju..@costain.com |
2019-06-26 |
insert person Water Gerard Shore |
2019-06-26 |
update person_description Alex Vaughan => Alex Vaughan |
2019-06-26 |
update person_description Dr Maxine Mayhew => Dr Maxine Mayhew |
2019-06-26 |
update person_title Alex Vaughan: Managing Director, Natural Resources; Managing Director of the Natural Resources => Chief Executive Officer |
2019-06-26 |
update person_title Dr Paul Golby: Non - Executive Chair; Chairman, and Andrew Wyllie CBE, CEO, Pictured Left, Lead Our Expert Management Team; Chairman; Chairman of the Nomination Committee => Non - Executive Chair; Chairman; Chairman, and Alex Vaughan, CEO, Pictured Left, Lead Our Expert Management Team; Chairman of the Nomination Committee |
2019-06-26 |
update person_title Tracey Wood: General Counsel; Head of Legal; Company Secretary; Legal Director => General Counsel; Head of Legal; Company Secretary |
2019-06-16 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-16 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-06 |
update website_status OK => FlippedRobots |
2019-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-23 |
update statutory_documents ADOPT ARTICLES 07/05/2019 |
2019-05-20 |
update statutory_documents 17/05/19 STATEMENT OF CAPITAL GBP 53953252.5 |
2019-05-16 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN |
2019-05-13 |
update statutory_documents 10/05/19 STATEMENT OF CAPITAL GBP 53854397.5 |
2019-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE |
2019-05-06 |
update statutory_documents 03/05/19 STATEMENT OF CAPITAL GBP 53850799 |
2019-05-05 |
insert personal_emails ti..@costain.com |
2019-05-05 |
insert contact_pages_linkeddomain enablemyteam.com |
2019-05-05 |
insert email co..@costain.com |
2019-05-05 |
insert email ti..@costain.com |
2019-04-29 |
update statutory_documents 26/04/19 STATEMENT OF CAPITAL GBP 53838896 |
2019-04-14 |
update statutory_documents 12/04/19 STATEMENT OF CAPITAL GBP 53826130 |
2019-04-09 |
update statutory_documents 05/04/19 STATEMENT OF CAPITAL GBP 53540241.5 |
2019-04-09 |
update statutory_documents 08/04/19 STATEMENT OF CAPITAL GBP 53825241.5 |
2019-04-04 |
update person_description Jacqueline de Rojas => Jacqueline de Rojas |
2019-04-04 |
update person_description Tracey Wood => Tracey Wood |
2019-04-04 |
update person_title Tracey Wood: Head of Legal; Legal Director; Company Secretary => General Counsel; Head of Legal; Company Secretary; Legal Director |
2019-04-04 |
update robots_txt_status www.costain.com: 404 => 200 |
2019-03-25 |
update statutory_documents 22/03/19 STATEMENT OF CAPITAL GBP 53535570 |
2019-03-08 |
update statutory_documents 08/03/19 STATEMENT OF CAPITAL GBP 53531472.5 |
2019-03-05 |
update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 53530802 |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
2019-02-22 |
update statutory_documents 22/02/19 STATEMENT OF CAPITAL GBP 53527811 |
2019-02-15 |
update statutory_documents 15/02/19 STATEMENT OF CAPITAL GBP 53524894.5 |
2019-02-10 |
update statutory_documents 08/02/19 STATEMENT OF CAPITAL GBP 53520803 |
2019-02-02 |
update statutory_documents 01/02/19 STATEMENT OF CAPITAL GBP 53518035 |
2019-01-25 |
update statutory_documents 25/01/19 STATEMENT OF CAPITAL GBP 53515525.5 |
2019-01-18 |
update statutory_documents 18/01/19 STATEMENT OF CAPITAL GBP 53511938 |
2018-12-16 |
delete person Nigel Curry |
2018-12-16 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 53506924 |
2018-12-10 |
update statutory_documents 07/12/18 STATEMENT OF CAPITAL GBP 53505749.5 |
2018-11-30 |
update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 53500058.5 |
2018-11-25 |
update statutory_documents 23/11/18 STATEMENT OF CAPITAL GBP 53489296.5 |
2018-11-23 |
update statutory_documents 16/11/18 STATEMENT OF CAPITAL GBP 53475480.5 |
2018-11-12 |
update statutory_documents 09/11/18 STATEMENT OF CAPITAL GBP 53462690.5 |
2018-11-01 |
update statutory_documents 01/11/18 STATEMENT OF CAPITAL GBP 53455407 |
2018-10-23 |
delete otherexecutives James Morley |
2018-10-23 |
delete person James Morley |
2018-10-23 |
delete source_ip 104.20.68.111 |
2018-10-23 |
delete source_ip 104.20.74.111 |
2018-10-23 |
insert source_ip 104.20.144.77 |
2018-10-23 |
insert source_ip 104.20.145.77 |
2018-10-22 |
update statutory_documents 19/10/18 STATEMENT OF CAPITAL GBP 53236150 |
2018-09-20 |
insert terms_pages_linkeddomain rec.uk.com |
2018-08-13 |
delete otherexecutives Highways Simon Ellison |
2018-08-13 |
delete personal_emails si..@costain.com |
2018-08-13 |
insert personal_emails ri..@costain.com |
2018-08-13 |
delete email si..@costain.com |
2018-08-13 |
delete fax 01628 674477 |
2018-08-13 |
delete person Highways Simon Ellison |
2018-08-13 |
delete person Matthew Harris |
2018-08-13 |
delete phone 01628 842141 |
2018-08-13 |
insert email ri..@costain.com |
2018-08-13 |
insert person Carolyn Rich |
2018-08-13 |
insert person Tim Embley |
2018-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE WOOD / 06/08/2018 |
2018-06-25 |
update website_status FlippedRobots => OK |
2018-06-25 |
delete source_ip 162.13.200.169 |
2018-06-25 |
insert source_ip 104.20.68.111 |
2018-06-25 |
insert source_ip 104.20.74.111 |
2018-05-22 |
update website_status OK => FlippedRobots |
2018-05-18 |
update statutory_documents 18/05/18 STATEMENT OF CAPITAL GBP 53203204 |
2018-05-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MORLEY |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-04 |
update statutory_documents 04/05/18 STATEMENT OF CAPITAL GBP 53070068.5 |
2018-04-30 |
update statutory_documents 27/04/18 STATEMENT OF CAPITAL GBP 53065172 |
2018-04-20 |
update statutory_documents 20/04/18 STATEMENT OF CAPITAL GBP 53060107 |
2018-04-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-06 |
update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 53055365 |
2018-04-03 |
insert personal_emails ia..@costain.com |
2018-04-03 |
delete email ia..@costain.com |
2018-04-03 |
insert career_pages_linkeddomain startprofile.com |
2018-04-03 |
insert email ia..@costain.com |
2018-04-03 |
update person_description Alex Vaughan => Alex Vaughan |
2018-04-03 |
update person_description Anthony Bickerstaff => Anthony Bickerstaff |
2018-04-03 |
update person_description Nigel Curry => Nigel Curry |
2018-04-03 |
update person_title Nigel Curry: CONSULTING & ADVISORY SERVICES DIRECTOR; COO of the Infrastructure => Group Capability Development Director; Executive Board |
2018-04-03 |
update robots_txt_status www.costain.com: 200 => 404 |
2018-04-01 |
update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 53054905.5 |
2018-03-16 |
update statutory_documents 09/03/18 STATEMENT OF CAPITAL GBP 53052515 |
2018-03-16 |
update statutory_documents 16/03/18 STATEMENT OF CAPITAL GBP 53054323.5 |
2018-03-09 |
update statutory_documents 09/03/18 STATEMENT OF CAPITAL GBP 52802515 |
2018-03-02 |
update statutory_documents 02/03/18 STATEMENT OF CAPITAL GBP 52799726 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
2018-02-26 |
update statutory_documents 22/02/18 STATEMENT OF CAPITAL GBP 52796423.5 |
2018-02-16 |
update statutory_documents 16/02/18 STATEMENT OF CAPITAL GBP 52795994.5 |
2018-02-14 |
delete email gr..@costain.com |
2018-02-14 |
delete phone 01628 842 310 |
2018-02-14 |
insert email ia..@costain.com |
2018-02-14 |
update person_description Alex Vaughan => Alex Vaughan |
2018-02-14 |
update robots_txt_status www.costain.com: 404 => 200 |
2018-02-02 |
update statutory_documents 02/02/18 STATEMENT OF CAPITAL GBP 52794546.5 |
2018-01-26 |
update statutory_documents 26/01/18 STATEMENT OF CAPITAL GBP 52791834 |
2018-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE WOOD / 01/01/2018 |
2018-01-22 |
update statutory_documents 19/01/18 STATEMENT OF CAPITAL GBP 52789788.5 |
2018-01-12 |
update statutory_documents 12/01/17 STATEMENT OF CAPITAL GBP 52785466 |
2018-01-05 |
update statutory_documents 05/01/18 STATEMENT OF CAPITAL GBP 52781627 |
2018-01-03 |
insert personal_emails ca..@costain.com |
2018-01-03 |
insert personal_emails ma..@costain.com |
2018-01-03 |
insert email ca..@costain.com |
2018-01-03 |
insert email ma..@costain.com |
2018-01-03 |
insert phone 02476 612 777 |
2017-12-22 |
update statutory_documents 22/12/17 STATEMENT OF CAPITAL GBP 52776661.5 |
2017-12-15 |
update statutory_documents 15/12/17 STATEMENT OF CAPITAL GBP 52774531.5 |
2017-12-11 |
update statutory_documents 08/12/17 STATEMENT OF CAPITAL GBP 52774164 |
2017-12-05 |
delete personal_emails ca..@costain.com |
2017-12-05 |
delete personal_emails ma..@costain.com |
2017-12-05 |
insert otherexecutives Jacqueline de Rojas |
2017-12-05 |
delete address 15 Canada Square
London
E14 5GL |
2017-12-05 |
delete contact_pages_linkeddomain kpmg.com |
2017-12-05 |
delete email ca..@costain.com |
2017-12-05 |
delete email ma..@costain.com |
2017-12-05 |
delete fax 0207 311 3311 |
2017-12-05 |
delete phone 0207 311 1000 |
2017-12-05 |
delete phone 02476 612 777 |
2017-12-05 |
insert address 1 Embankment Place
London
WC2N 6RH |
2017-12-05 |
insert contact_pages_linkeddomain pwc.co.uk |
2017-12-05 |
insert fax 0207 212 4652 |
2017-12-05 |
insert person Jacqueline de Rojas |
2017-12-05 |
insert phone 0207 583 5000 |
2017-12-01 |
update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 52770984.5 |
2017-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE WOOD / 25/11/2017 |
2017-11-27 |
update statutory_documents 24/11/17 STATEMENT OF CAPITAL GBP 52766464 |
2017-11-23 |
update statutory_documents DIRECTOR APPOINTED MS JACQUELINE DE ROJAS |
2017-11-22 |
update statutory_documents 17/11/17 STATEMENT OF CAPITAL GBP 52752281.5 |
2017-11-14 |
update statutory_documents 10/11/17 STATEMENT OF CAPITAL GBP 52735654 |
2017-11-06 |
update statutory_documents 03/11/17 STATEMENT OF CAPITAL GBP 52709154.5 |
2017-11-01 |
delete address 5th Floor, Salvesen Tower
Blaikies Quay
Aberdeen
AB11 5PW |
2017-11-01 |
delete email co..@costain.com |
2017-11-01 |
insert address 56 Carden Place
Aberdeen
AB10 1UP |
2017-11-01 |
update statutory_documents 01/11/17 STATEMENT OF CAPITAL GBP 52695523 |
2017-10-20 |
update statutory_documents 19/05/17 STATEMENT OF CAPITAL GBP 52393616.5 |
2017-10-20 |
update statutory_documents 20/10/17 STATEMENT OF CAPITAL GBP 52425550 |
2017-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY OLIVER BICKERSTAFF / 27/09/2017 |
2017-09-24 |
insert index_pages_linkeddomain facebook.com |
2017-09-24 |
insert index_pages_linkeddomain linkedin.com |
2017-09-24 |
insert index_pages_linkeddomain twitter.com |
2017-08-12 |
update website_status FlippedRobots => OK |
2017-08-12 |
insert personal_emails ca..@costain.com |
2017-08-12 |
delete email ni..@costain.com |
2017-08-12 |
insert email ca..@costain.com |
2017-08-12 |
insert person Cameron Tonkin |
2017-08-12 |
update person_title Nigel Curry: CONSULTING & ADVISORY SERVICES DIRECTOR; COO of the Infrastructure; Sector Director => CONSULTING & ADVISORY SERVICES DIRECTOR; COO of the Infrastructure |
2017-08-12 |
update robots_txt_status cosnet.costain.com: 404 => 200 |
2017-07-24 |
update website_status OK => FlippedRobots |
2017-06-20 |
update robots_txt_status cosnet.costain.com: 200 => 404 |
2017-06-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-05-15 |
update statutory_documents 12/05/17 STATEMENT OF CAPITAL GBP 52202413.5 |
2017-05-06 |
delete otherexecutives Externally Sally |
2017-05-06 |
delete person Externally Sally |
2017-05-06 |
insert career_pages_linkeddomain icims.com |
2017-05-06 |
update person_description Alex Vaughan => Alex Vaughan |
2017-05-06 |
update person_description Alison J Wood => Alison Wood |
2017-05-06 |
update person_description Andrew Wyllie => Andrew Wyllie |
2017-05-06 |
update person_description David Taylor => David Taylor |
2017-05-06 |
update person_description Jane A Lodge => Jane Lodge |
2017-05-06 |
update person_description Martin Hunter => Martin Hunter |
2017-05-06 |
update person_description Matthew Harris => Matthew Harris |
2017-05-06 |
update person_description Nigel Curry => Nigel Curry |
2017-05-06 |
update person_description Sally Austin => Sally Austin |
2017-05-06 |
update person_description Tracey A Wood => Tracey Wood |
2017-05-06 |
update person_title Alex Vaughan: Managing Director, Natural Resources, Responsible for the Water, Oil & Gas => Managing Director, Natural Resources; Managing Director of the Natural Resources |
2017-05-06 |
update person_title Martin Hunter: Group Financial Controller; Financial Controller for Costain Group PLC and Has Worked for Costain => Group Financial Controller; Financial Controller |
2017-05-05 |
update statutory_documents 05/05/17 STATEMENT OF CAPITAL GBP 52199623.5 |
2017-04-28 |
update statutory_documents 28/04/17 STATEMENT OF CAPITAL GBP 52182933.5 |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-25 |
update statutory_documents 21/04/17 STATEMENT OF CAPITAL GBP 52176195 |
2017-04-07 |
update statutory_documents 07/04/17 STATEMENT OF CAPITAL GBP 52166519.5 |
2017-03-31 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 52165178 |
2017-03-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-03-24 |
update statutory_documents 24/03/17 STATEMENT OF CAPITAL GBP 52161362 |
2017-03-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-03-17 |
update statutory_documents 17/03/17 STATEMENT OF CAPITAL GBP 52159330 |
2017-03-11 |
update statutory_documents 10/03/17 STATEMENT OF CAPITAL GBP 52158143 |
2017-03-04 |
delete managingdirector Alex Vaughan |
2017-03-04 |
insert personal_emails ge..@costain.com |
2017-03-04 |
delete email fr..@costain.com |
2017-03-04 |
delete person Frazer MacKay |
2017-03-04 |
insert email ge..@costain.com |
2017-03-04 |
insert person Gerard Shore |
2017-03-04 |
update person_description Alex Vaughan => Alex Vaughan |
2017-03-04 |
update person_title Alex Vaughan: Managing Director, Natural Resources; Managing Director => Managing Director, Natural Resources, Responsible for the Water, Oil & Gas |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, NO UPDATES |
2017-03-03 |
update statutory_documents 03/03/17 STATEMENT OF CAPITAL GBP 52156096 |
2017-02-27 |
update statutory_documents 24/02/17 STATEMENT OF CAPITAL GBP 52152433 |
2017-02-10 |
update statutory_documents 10/02/17 STATEMENT OF CAPITAL GBP 52145583 |
2017-02-03 |
update statutory_documents 03/02/17 STATEMENT OF CAPITAL GBP 52144604 |
2017-01-27 |
update statutory_documents 27/01/17 STATEMENT OF CAPITAL GBP 53139283.5 |
2017-01-23 |
update statutory_documents 20/01/17 STATEMENT OF CAPITAL GBP 52134395 |
2017-01-16 |
update statutory_documents 13/01/17 STATEMENT OF CAPITAL GBP 52127084.5 |
2017-01-06 |
update statutory_documents 06/01/17 STATEMENT OF CAPITAL GBP 52123593.5 |
2017-01-03 |
update website_status FlippedRobots => OK |
2016-12-23 |
update statutory_documents 23/12/16 STATEMENT OF CAPITAL GBP 52117095.5 |
2016-12-19 |
update statutory_documents 16/12/16 STATEMENT OF CAPITAL GBP 52114265 |
2016-12-14 |
update statutory_documents 09/12/16 STATEMENT OF CAPITAL GBP 52110345.5 |
2016-12-09 |
update website_status OK => FlippedRobots |
2016-12-02 |
update statutory_documents 02/12/16 STATEMENT OF CAPITAL GBP 52106624 |
2016-11-25 |
update statutory_documents 25/11/16 STATEMENT OF CAPITAL GBP 52097556 |
2016-11-21 |
update statutory_documents 18/11/16 STATEMENT OF CAPITAL GBP 52072505.5 |
2016-11-14 |
update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 51998897 |
2016-11-14 |
update statutory_documents 04/11/16 STATEMENT OF CAPITAL GBP 51998897 |
2016-11-14 |
update statutory_documents 11/11/16 STATEMENT OF CAPITAL GBP 52062885 |
2016-11-14 |
update statutory_documents 21/10/16 STATEMENT OF CAPITAL GBP 51488314 |
2016-11-07 |
delete personal_emails ca..@costain.com |
2016-11-07 |
delete personal_emails sa..@costain.com |
2016-11-07 |
insert investorrelations_emails ir@costain.com |
2016-11-07 |
delete email ca..@costain.com |
2016-11-07 |
delete email do..@costain.com |
2016-11-07 |
delete email sa..@costain.com |
2016-11-07 |
insert email ir@costain.com |
2016-11-07 |
insert email me..@costain.com |
2016-10-10 |
insert otherexecutives Externally Sally |
2016-10-10 |
insert personal_emails an..@costain.com |
2016-10-10 |
delete email ro..@costain.com |
2016-10-10 |
delete person Ross MacKenzie |
2016-10-10 |
insert email an..@costain.com |
2016-10-10 |
insert person Andy Firth |
2016-10-10 |
insert person Externally Sally |
2016-09-12 |
delete otherexecutives Graham Read |
2016-09-12 |
insert otherexecutives Sara Lipscombe |
2016-09-12 |
insert personal_emails sa..@costain.com |
2016-09-12 |
delete email gr..@costain.com |
2016-09-12 |
delete person Graham Read |
2016-09-12 |
insert email sa..@costain.com |
2016-09-12 |
insert person Sara Lipscombe |
2016-08-15 |
delete person David Allvey |
2016-08-15 |
update person_title Dr Paul Golby: Chairman; Non - Executive Chairman; Chairman of the Nomination Committee => Chairman, and Andrew Wyllie CBE, CEO ( Pictured Left ) Lead Our Expert Management Team; Chairman; Non - Executive Chairman; Chairman of the Nomination Committee |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-04 |
insert chairman Dr Paul Golby |
2016-06-04 |
delete phone 0207 796 0370 |
2016-06-04 |
insert person Dr Paul Golby |
2016-06-04 |
insert phone 0207 796 5840 |
2016-06-04 |
update person_description David P Allvey => David Allvey |
2016-05-31 |
update statutory_documents 20/05/16 STATEMENT OF CAPITAL GBP 51406760.0 |
2016-05-26 |
update statutory_documents 09/05/16 STATEMENT OF CAPITAL GBP 51349274.00 |
2016-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-12 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-12 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-05-06 |
update statutory_documents DIRECTOR APPOINTED DR PAUL GOLBY |
2016-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALLVEY |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-16 |
update statutory_documents 20/02/16 NO MEMBER LIST |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-15 |
insert otherexecutives Nigel Curry |
2016-02-15 |
insert phone 0371 384 2250 |
2016-02-15 |
update person_description Nigel Curry => Nigel Curry |
2016-02-15 |
update person_title Nigel Curry: Sector Director => CONSULTING & ADVISORY SERVICES DIRECTOR; Executive; Board Director; Sector Director |
2016-01-18 |
delete index_pages_linkeddomain executiveinterviews.com |
2016-01-18 |
delete solution_pages_linkeddomain executiveinterviews.com |
2016-01-18 |
update person_description Andrew Wyllie => Andrew Wyllie |
2015-11-13 |
update statutory_documents 23/10/15 STATEMENT OF CAPITAL GBP 51050208.5 |
2015-11-06 |
insert fax 02476 615863 |
2015-10-09 |
delete personal_emails ia..@costain.com |
2015-10-09 |
delete email ia..@costain.com |
2015-10-09 |
delete person Ian Graves |
2015-10-09 |
delete phone 01628 842 138 |
2015-10-09 |
insert email ni..@costain.com |
2015-10-09 |
insert person Nigel Curry |
2015-10-09 |
insert phone 02476 612 777 |
2015-09-11 |
delete otherexecutives Ahmed Aly Samy |
2015-09-11 |
delete person Ahmed Aly Samy |
2015-09-11 |
insert index_pages_linkeddomain executiveinterviews.com |
2015-09-11 |
insert solution_pages_linkeddomain executiveinterviews.com |
2015-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHMED SAMY |
2015-07-17 |
insert chro Sally Austin |
2015-07-17 |
insert person Sally Austin |
2015-06-19 |
delete address 56 Carden Place
Aberdeen
AB10 1UP |
2015-06-19 |
insert address 5th Floor, Salvesen Tower
Blaikies Quay
Aberdeen
AB11 5PW |
2015-06-08 |
update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 51014059.0 |
2015-06-08 |
update statutory_documents 22/05/15 STATEMENT OF CAPITAL GBP 51014059.0 |
2015-05-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-20 |
update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 50604963.5 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-20 |
2015-04-23 |
delete personal_emails ne..@costain.com |
2015-04-23 |
delete email ne..@costain.com |
2015-04-23 |
delete person Neil Longfellow |
2015-04-23 |
insert email fr..@costain.com |
2015-04-23 |
insert email ro..@costain.com |
2015-04-23 |
insert person Frazer MacKay |
2015-04-23 |
insert person Rob Phillips |
2015-04-21 |
update statutory_documents 03/04/15 STATEMENT OF CAPITAL GBP 50604567.5 |
2015-04-16 |
update statutory_documents 27/03/15 STATEMENT OF CAPITAL GBP 50604266.50 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-19 |
2015-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-03-30 |
update statutory_documents 06/03/15 STATEMENT OF CAPITAL GBP 50604069.0 |
2015-03-30 |
update statutory_documents 27/02/15 STATEMENT OF CAPITAL GBP 50603975.0 |
2015-03-19 |
update statutory_documents 20/02/15 NO MEMBER LIST |
2015-02-26 |
update website_status FlippedRobots => OK |
2015-02-26 |
delete source_ip 212.100.249.243 |
2015-02-26 |
insert source_ip 162.13.200.169 |
2015-02-26 |
update robots_txt_status www.costain.com: 200 => 404 |
2015-02-11 |
update statutory_documents 23/01/15 STATEMENT OF CAPITAL GBP 50599282.707 |
2015-02-06 |
update website_status OK => FlippedRobots |
2015-01-29 |
update statutory_documents 16/01/15 STATEMENT OF CAPITAL GBP 50602618.50 |
2015-01-17 |
update statutory_documents 19/12/14 STATEMENT OF CAPITAL GBP 50601346.5 |
2014-12-29 |
update statutory_documents 12/12/14 STATEMENT OF CAPITAL GBP 50600932.5 |
2014-12-18 |
update statutory_documents 05/12/14 STATEMENT OF CAPITAL GBP 50600395.50 |
2014-12-11 |
update statutory_documents 28/11/14 STATEMENT OF CAPITAL GBP 50599468.00 |
2014-12-09 |
update statutory_documents 14/11/14 STATEMENT OF CAPITAL GBP 50590462.0 |
2014-12-09 |
update statutory_documents 21/11/14 STATEMENT OF CAPITAL GBP 50597959.50 |
2014-11-18 |
update statutory_documents 07/11/14 STATEMENT OF CAPITAL GBP 50583733.0 |
2014-11-12 |
update statutory_documents 03/11/14 STATEMENT OF CAPITAL GBP 50580026.0 |
2014-11-05 |
update statutory_documents 24/10/14 STATEMENT OF CAPITAL GBP 50531492.0 |
2014-10-26 |
delete address Instinctif
65 Gresham Street
London
EC2V 7NQ |
2014-10-26 |
insert address Instinctif Partners
65 Gresham Street
London
EC2V 7NQ |
2014-08-13 |
delete personal_emails ma..@costain.com |
2014-08-13 |
delete personal_emails ma..@costain.com |
2014-08-13 |
delete email ma..@costain.com |
2014-08-13 |
delete email ma..@costain.com |
2014-08-13 |
delete email ro..@costain.com |
2014-08-13 |
delete person Ross Agnew |
2014-08-13 |
delete phone 01628 842198 |
2014-07-10 |
delete address Royal Mint Court
London
EC3N 4QN |
2014-07-10 |
delete contact_pages_linkeddomain collegehill.com |
2014-07-10 |
insert address Instinctif
65 Gresham Street
London
EC2V 7NQ |
2014-07-10 |
insert contact_pages_linkeddomain instinctif.com |
2014-05-28 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2014-05-27 |
insert otherexecutives David McManus |
2014-05-27 |
insert person David McManus |
2014-05-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCMANUS |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-29 |
update statutory_documents 16/04/14 STATEMENT OF CAPITAL GBP 67185891 |
2014-04-20 |
insert career_emails ca..@costain.com |
2014-04-20 |
delete person Alan Kay |
2014-04-20 |
delete person Mr John Bryant |
2014-04-20 |
delete phone 01224 656 990 |
2014-04-20 |
insert email ca..@costain.com |
2014-04-20 |
insert phone (01224) 531400 |
2014-04-20 |
update person_description Michael R Alexander => Mr Mike Alexander |
2014-04-20 |
update person_title Mr Mike Alexander: Chairman of the Remuneration Committee => Retired As a Non - Executive Director With Effect from 31 March 2014. |
2014-04-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER |
2014-03-20 |
update statutory_documents SECTION 519 |
2014-03-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-03-20 |
update statutory_documents 18/03/14 STATEMENT OF CAPITAL GBP 50097468 |
2014-03-10 |
update statutory_documents 28/02/14 NO MEMBER LIST |
2014-02-06 |
insert otherexecutives Alison J Wood |
2014-02-06 |
insert person Alison J Wood |
2014-02-06 |
insert person Mr Samer Younis |
2014-02-05 |
update statutory_documents DIRECTOR APPOINTED MS ALISON JANE WOOD |
2014-01-11 |
update statutory_documents 10/01/14 STATEMENT OF CAPITAL GBP 33406434 |
2014-01-09 |
insert personal_emails ke..@costain.com |
2014-01-09 |
insert email ke..@costain.com |
2014-01-09 |
insert phone 01224 656 990 |
2013-12-31 |
update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 33396470.5 |
2013-12-12 |
delete otherexecutives Samer G. Younis |
2013-12-12 |
insert otherexecutives Ahmed Aly Samy |
2013-12-12 |
delete person Samer G. Younis |
2013-12-12 |
insert person Ahmed Aly Samy |
2013-12-02 |
update statutory_documents DIRECTOR APPOINTED MR AHMED ALY SAMY |
2013-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMER YOUNIS |
2013-11-29 |
update statutory_documents 29/11/13 STATEMENT OF CAPITAL GBP 33390658.5 |
2013-11-04 |
update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 33386507 |
2013-10-25 |
update statutory_documents 25/10/13 STATEMENT OF CAPITAL GBP 33385178.5 |
2013-10-23 |
delete otherexecutives Alex Vaughan |
2013-10-23 |
insert otherexecutives Tim Bowen |
2013-10-23 |
delete person Mark Rogerson |
2013-10-23 |
update person_description Alex Vaughan => Alex Vaughan |
2013-10-23 |
update person_title Alex Vaughan: Corporate Development Director: Corporate Responsibility, Relationships, Customers and Community; Corporate Development Director => Managing Director, Natural Resources |
2013-10-23 |
update person_title Tim Bowen: Regional Development Director for the Middle East => Corporate Development Director: Corporate Responsibility, Relationships, Customers and Community; Corporate Development Director of Costain Group PLC Heading the Corporate Development Team Responsible for Group Strategy; Corporate Development Director |
2013-10-14 |
update statutory_documents 11/10/13 STATEMENT OF CAPITAL GBP 33351603.5 |
2013-10-07 |
update statutory_documents 04/10/13 STATEMENT OF CAPITAL GBP 33347452 |
2013-09-23 |
update statutory_documents 20/09/13 STATEMENT OF CAPITAL GBP 33337488.5 |
2013-09-18 |
update website_status FlippedRobots => OK |
2013-09-18 |
delete personal_emails ma..@costain.com |
2013-09-18 |
insert personal_emails lu..@costain.com |
2013-09-18 |
delete email ma..@costain.com |
2013-09-18 |
delete person Martin Burdes |
2013-09-18 |
insert email lu..@costain.com |
2013-09-18 |
insert person Lucy Fleming |
2013-09-16 |
update statutory_documents 13/09/13 STATEMENT OF CAPITAL GBP 33335413 |
2013-08-26 |
update website_status OK => FlippedRobots |
2013-08-14 |
delete personal_emails jo..@costain.com |
2013-08-14 |
insert personal_emails ne..@costain.com |
2013-08-14 |
delete email jo..@costain.com |
2013-08-14 |
delete email mi..@costain.com |
2013-08-14 |
delete person Joe Kemm |
2013-08-14 |
delete person Mike Sawyer |
2013-08-14 |
delete phone 0161 910 3051 |
2013-08-14 |
delete phone 01753 681970 |
2013-08-14 |
insert email ne..@costain.com |
2013-08-14 |
insert person Neil Longfellow |
2013-08-14 |
insert phone 0161 910 3444 |
2013-08-12 |
update statutory_documents 09/08/13 STATEMENT OF CAPITAL GBP 33327110 |
2013-08-05 |
update statutory_documents 02/08/13 STATEMENT OF CAPITAL GBP 33325449.5 |
2013-07-29 |
update statutory_documents 26/07/13 STATEMENT OF CAPITAL GBP 33324619.5 |
2013-07-22 |
update statutory_documents 19/07/13 STATEMENT OF CAPITAL GBP 33324287.5 |
2013-07-15 |
update statutory_documents 12/07/13 STATEMENT OF CAPITAL GBP 33295393.5 |
2013-07-08 |
update statutory_documents 05/07/13 STATEMENT OF CAPITAL GBP 33275301 |
2013-07-01 |
update website_status DNSError => OK |
2013-07-01 |
delete personal_emails gr..@costain.com |
2013-07-01 |
delete email gr..@costain.com |
2013-07-01 |
insert email ma..@costain.com |
2013-07-01 |
update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 33270236.5 |
2013-06-25 |
delete sic_code 41201 - Construction of commercial buildings |
2013-06-25 |
insert sic_code 42110 - Construction of roads and motorways |
2013-06-25 |
insert sic_code 71129 - Other engineering activities |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-22 |
update num_mort_charges 2 => 3 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-05-25 |
update website_status OK => DNSError |
2013-05-24 |
update statutory_documents 24/05/13 STATEMENT OF CAPITAL GBP 33121698.5 |
2013-05-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL STARKEY |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
delete otherexecutives Annie Hall |
2013-05-16 |
delete otherexecutives Bill Lomas |
2013-05-16 |
delete otherexecutives Clare Hardwidge |
2013-05-16 |
delete otherexecutives Craig Reade |
2013-05-16 |
delete otherexecutives Trevor Spice |
2013-05-16 |
delete otherexecutives Vicknayson Thevendran |
2013-05-16 |
insert otherexecutives Neal Chamberlain |
2013-05-16 |
insert otherexecutives Paul Neal |
2013-05-16 |
delete person Annie Hall |
2013-05-16 |
delete person Bill Lomas |
2013-05-16 |
delete person Clare Hardwidge |
2013-05-16 |
delete person Craig Reade |
2013-05-16 |
delete person Trevor Spice |
2013-05-16 |
delete person Vicknayson Thevendran |
2013-05-16 |
insert person Neal Chamberlain |
2013-05-16 |
insert person Paul Neal |
2013-05-16 |
update person_title Amy Shuffleton: Environment Manager, CR Champion Environmental; Member of the CR Committee => Member of the CR Committee; Environment Manager, CR Champion Environment |
2013-05-16 |
update person_title Jacqui Bolsover: Community & Liaison Manager, CR Champion Relationships; Member of the CR Committee => Member of the CR Committee; Senior Community Relations Manager, CR Champion Community |
2013-05-16 |
update person_title Martin Orrells: General Manager Supply Chain Management, CR Champion Relationships; Member of the CR Committee => General Manager Supply Chain Management, CR Champion Supply Chain; Member of the CR Committee |
2013-05-16 |
update person_title Tony Blanch: Member of the CR Committee; Business Improvements Director => Member of the CR Committee; Business Improvement Director |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete personal_emails an..@costain.com |
2013-04-14 |
delete personal_emails fr..@costain.com |
2013-04-14 |
delete email an..@costain.com |
2013-04-14 |
delete email fr..@costain.com |
2013-04-14 |
delete fax 01628 648049 |
2013-04-14 |
delete person Andrew Bull |
2013-04-14 |
delete phone 0161 910 3225 |
2013-04-14 |
insert contact_pages_linkeddomain vimeo.com |
2013-04-14 |
insert management_pages_linkeddomain vimeo.com |
2013-04-14 |
insert person Michael R Alexander |
2013-04-14 |
insert person Mr John Bryant |
2013-04-14 |
insert phone 01628 648048 |
2013-04-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-04-09 |
update statutory_documents 28/02/13 NO MEMBER LIST |
2013-04-08 |
update statutory_documents 03/04/13 STATEMENT OF CAPITAL GBP 33074919.5 |
2013-03-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP ALLVEY / 13/03/2013 |
2013-03-12 |
update statutory_documents 26/10/12 STATEMENT OF CAPITAL GBP 32772153 |
2013-03-12 |
update statutory_documents 30/10/09 STATEMENT OF CAPITAL GBP 31711307 |
2013-03-07 |
update statutory_documents 30/10/09 STATEMENT OF CAPITAL GBP 32772153 |
2013-02-20 |
delete alias Costain PLC |
2013-02-06 |
update website_status OK |
2013-02-06 |
delete personal_emails je..@costain.com |
2013-02-06 |
delete email je..@costain.com |
2013-02-06 |
delete phone 01628 842461 |
2013-02-06 |
insert email ro..@costain.com |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-16 |
delete phone 01827 874567 |
2013-01-16 |
insert phone 01628 842138 |
2013-01-09 |
delete otherexecutives John Bryant |
2013-01-09 |
insert otherexecutives Sean Latus |
2013-01-09 |
insert personal_emails se..@costain.com |
2013-01-09 |
delete person John Bryant |
2013-01-09 |
insert email se..@costain.com |
2013-01-09 |
insert person Sean Latus |
2013-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT |
2012-12-24 |
delete otherexecutives Amy Baldry |
2012-12-24 |
insert otherexecutives Amy Shuffleton |
2012-12-24 |
delete person Amy Baldry |
2012-12-24 |
insert person Amy Shuffleton |
2012-12-15 |
delete otherexecutives Charles Sweeney |
2012-12-15 |
delete otherexecutives Mark Rogerson |
2012-12-15 |
delete personal_emails pa..@costain.com |
2012-12-15 |
delete email pa..@costain.com |
2012-12-15 |
delete person Charles Sweeney |
2012-12-15 |
delete person Paul Campbell |
2012-12-15 |
delete phone 0161 910 3350 |
2012-12-15 |
insert email mi..@costain.com |
2012-12-15 |
insert person Mike Sawyer |
2012-12-15 |
insert phone 0161 910 3051 |
2012-12-15 |
update person_description Alistair Handford |
2012-12-15 |
update person_title Mark Rogerson |
2012-11-15 |
update person_title Alex Vaughan |
2012-11-15 |
update person_title Tracey Wood |
2012-10-29 |
update person_description Andrew Wyllie |
2012-10-29 |
update statutory_documents 26/10/12 STATEMENT OF CAPITAL GBP 32739312.5 |
2012-09-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-09-03 |
update statutory_documents SECRETARY APPOINTED MR PAUL MICHAEL STARKEY |
2012-08-28 |
update statutory_documents DIRECTOR APPOINTED JANE LODGE |
2012-08-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ASPECT HOUSE
SPENCER ROAD
LANCING
WEST SUSSEX
BN99 6DA |
2012-08-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
809-REG INT IN SHARES DISC TO PUB CO |
2012-05-30 |
update statutory_documents 25/05/12 STATEMENT OF CAPITAL GBP 32739312 |
2012-05-18 |
update statutory_documents COMPANY BUSINESS 09/05/2012 |
2012-04-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-04-17 |
update statutory_documents 28/02/12 NO MEMBER LIST |
2012-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP ALLVEY / 28/02/2012 |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMER GHALIB YOUNIS / 28/02/2012 |
2012-04-12 |
update statutory_documents 05/04/12 STATEMENT OF CAPITAL GBP 32672746 |
2012-01-10 |
update statutory_documents 05/01/12 STATEMENT OF CAPITAL GBP 32355362.50 |
2012-01-09 |
update statutory_documents 23/12/11 STATEMENT OF CAPITAL GBP 32342059 |
2012-01-09 |
update statutory_documents 30/12/11 STATEMENT OF CAPITAL GBP 32353462.50 |
2012-01-03 |
update statutory_documents 16/12/11 STATEMENT OF CAPITAL GBP 32339257.50 |
2011-12-19 |
update statutory_documents 09/12/11 STATEMENT OF CAPITAL GBP 32331824 |
2011-12-08 |
update statutory_documents SAIL ADDRESS CREATED |
2011-12-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-11-24 |
update statutory_documents 04/11/11 STATEMENT OF CAPITAL GBP 32325351.00 |
2011-11-24 |
update statutory_documents 11/11/11 STATEMENT OF CAPITAL GBP 32328467.50 |
2011-11-24 |
update statutory_documents 18/11/11 STATEMENT OF CAPITAL GBP 32330865.00 |
2011-11-08 |
update statutory_documents 28/10/11 STATEMENT OF CAPITAL GBP 32323912 |
2011-10-19 |
update statutory_documents 07/10/11 STATEMENT OF CAPITAL GBP 32298388 |
2011-10-19 |
update statutory_documents 14/10/11 STATEMENT OF CAPITAL GBP 32302224 |
2011-10-13 |
update statutory_documents 23/09/11 STATEMENT OF CAPITAL GBP 32291531 |
2011-10-13 |
update statutory_documents 30/09/11 STATEMENT OF CAPITAL GBP 32296949 |
2011-09-27 |
update statutory_documents 09/09/11 STATEMENT OF CAPITAL GBP 32250631 |
2011-09-27 |
update statutory_documents 16/09/11 STATEMENT OF CAPITAL GBP 32280119 |
2011-09-07 |
update statutory_documents 02/09/11 STATEMENT OF CAPITAL GBP 32241233 |
2011-08-31 |
update statutory_documents 26/08/11 STATEMENT OF CAPITAL GBP 32234520 |
2011-08-23 |
update statutory_documents 12/08/11 STATEMENT OF CAPITAL GBP 32233561 |
2011-08-22 |
update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 32144135 |
2011-08-22 |
update statutory_documents 05/08/11 STATEMENT OF CAPITAL GBP 32232363 |
2011-08-22 |
update statutory_documents 08/07/11 STATEMENT OF CAPITAL GBP 32172185 |
2011-08-22 |
update statutory_documents 15/07/11 STATEMENT OF CAPITAL GBP 32201339 |
2011-08-22 |
update statutory_documents 22/07/11 STATEMENT OF CAPITAL GBP 32217690 |
2011-08-22 |
update statutory_documents 29/07/11 STATEMENT OF CAPITAL GBP 32226321 |
2011-06-14 |
update statutory_documents SECRETARY APPOINTED TRACEY ALISON WOOD |
2011-06-14 |
update statutory_documents COMPANY BUSINESS 05/05/2011 |
2011-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS |
2011-04-15 |
update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 31919389.50 |
2011-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-03-21 |
update statutory_documents 28/02/11 FULL LIST |
2010-06-22 |
update statutory_documents ALTER ARTICLES 06/05/2010 |
2010-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 30/04/2010 |
2010-05-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-05-24 |
update statutory_documents CONSOLIDATION
06/05/10 |
2010-04-01 |
update statutory_documents 28/02/10 FULL LIST |
2010-01-15 |
update statutory_documents 17/12/09 STATEMENT OF CAPITAL GBP 31712435.65 |
2009-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHD HAMID |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHD HUSSEIN AB HAMID / 01/10/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP ALLVEY / 01/10/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLIVER BICKERSTAFF / 01/10/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN BRYANT / 01/10/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD ALEXANDER / 01/10/2009 |
2009-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009 |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORLEY / 01/10/2009 |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYLLIE / 01/10/2009 |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMER GHALIB YOUNIS / 01/10/2009 |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED SAMER GHALIB YOUNIS |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SAAD SHEHATA |
2009-05-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-10-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK BALLARD |
2008-10-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MOHD SULAIMAN |
2008-05-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-05-23 |
update statutory_documents ADOPT ARTICLES 08/05/2008 |
2008-05-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 28/02/08; BULK LIST AVAILABLE SEPARATELY |
2008-04-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, COSTAIN CIVIL ENGINEERING LTD, COSTAIN HOUSE, NICHOLSONS WALK, MAIDENHEAD, BERKSHIRE, SL6 1LN |
2008-01-31 |
update statutory_documents SHARES AGREEMENT OTC |
2008-01-31 |
update statutory_documents SHARES AGREEMENT OTC |
2008-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-05 |
update statutory_documents NC INC ALREADY ADJUSTED
02/10/07 |
2007-10-05 |
update statutory_documents £ NC 37343182/50739400
02/ |
2007-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 28/02/07; BULK LIST AVAILABLE SEPARATELY |
2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 28/02/06; BULK LIST AVAILABLE SEPARATELY |
2005-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-05-20 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2005-05-20 |
update statutory_documents REDUCE CAP CANCEL SHA PREM ACCT |
2005-05-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-20 |
update statutory_documents CANCEL SHARE PREM ACCT 28/04/05 |
2005-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-05-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 28/02/05; BULK LIST AVAILABLE SEPARATELY |
2005-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 28/02/04; BULK LIST AVAILABLE SEPARATELY |
2004-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-06-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-04-16 |
update statutory_documents RETURN MADE UP TO 28/02/03; BULK LIST AVAILABLE SEPARATELY |
2003-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-06-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-06-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-06-13 |
update statutory_documents APP OF LT AND SAVE PLAN 24/05/02 |
2002-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 28/02/02; BULK LIST AVAILABLE SEPARATELY |
2002-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-06-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-25 |
update statutory_documents RETURN MADE UP TO 28/02/01; BULK LIST AVAILABLE SEPARATELY |
2001-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-06-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/00 |
2000-06-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 02/06/00 |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-28 |
update statutory_documents RETURN MADE UP TO 28/02/00; BULK LIST AVAILABLE SEPARATELY |
1999-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-06-16 |
update statutory_documents NC INC ALREADY ADJUSTED 03/11/97 |
1999-06-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/98 |
1999-06-16 |
update statutory_documents ALTER MEM AND ARTS 28/05/99 |
1999-06-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/98 |
1999-06-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/97 |
1999-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/99 FROM:
111 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7UE |
1999-04-09 |
update statutory_documents RETURN MADE UP TO 28/02/99; BULK LIST AVAILABLE SEPARATELY |
1999-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/98 |
1998-06-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/98 |
1998-05-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-03-20 |
update statutory_documents RETURN MADE UP TO 28/02/98; BULK LIST AVAILABLE SEPARATELY |
1998-02-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-12-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/97 |
1997-12-16 |
update statutory_documents S95 05/12/97 |
1997-11-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-11-19 |
update statutory_documents NC INC ALREADY ADJUSTED 03/11/97 |
1997-11-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/97 |
1997-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-11-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-11-07 |
update statutory_documents £ NC 30718188/55000000
03/11/97 |
1997-11-07 |
update statutory_documents NC INC ALREADY ADJUSTED 03/11/97 |
1997-11-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/97 |
1997-11-07 |
update statutory_documents S95;S293 RE APT DIR 03/11/97 |
1997-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-13 |
update statutory_documents LISTING OF PARTICULARS |
1997-07-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/97; BULK LIST AVAILABLE SEPARATELY |
1997-01-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/01/97 |
1997-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-05 |
update statutory_documents SECRETARY RESIGNED |
1996-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-09-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/96 |
1996-09-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/96 |
1996-09-12 |
update statutory_documents ALTER MEM AND ARTS 06/09/96 |
1996-09-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/09/96 |
1996-08-29 |
update statutory_documents ALTER MEM AND ARTS 30/07/96 |
1996-08-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-31 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/96 |
1996-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/95 |
1996-07-11 |
update statutory_documents LISTING OF PARTICULARS |
1996-06-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-06-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-03-13 |
update statutory_documents RETURN MADE UP TO 28/02/96; BULK LIST AVAILABLE SEPARATELY |
1996-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-05 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-07-07 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
1995-07-07 |
update statutory_documents REDUCT NOM CAP & SHARE PREM ACCT |
1995-07-07 |
update statutory_documents REDUC CAP & PRIM CAP AC 08/06/95 |
1995-06-28 |
update statutory_documents CONSO S-DIV CONVE
08/06/95 |
1995-06-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-06-14 |
update statutory_documents ALTER MEM AND ARTS 08/06/95 |
1995-06-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/06/95 |
1995-05-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-03-16 |
update statutory_documents RETURN MADE UP TO 28/02/95; BULK LIST AVAILABLE SEPARATELY |
1995-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-05-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 09/05/94 |
1994-04-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-18 |
update statutory_documents RETURN MADE UP TO 28/02/94; BULK LIST AVAILABLE SEPARATELY |
1994-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-25 |
update statutory_documents NC INC ALREADY ADJUSTED
15/10/93 |
1993-10-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-10-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/93 |
1993-10-11 |
update statutory_documents LISTING OF PARTICULARS |
1993-09-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-06-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 09/06/93 |
1993-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-05-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-05-27 |
update statutory_documents SECRETARY RESIGNED |
1993-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-12 |
update statutory_documents RETURN MADE UP TO 28/02/93; BULK LIST AVAILABLE SEPARATELY |
1993-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/92 |
1992-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-05-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-03-30 |
update statutory_documents RETURN MADE UP TO 28/02/92; BULK LIST AVAILABLE SEPARATELY |
1992-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-03 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-07-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-05-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-05-31 |
update statutory_documents ALTER MEM AND ARTS 21/05/91 |
1991-05-31 |
update statutory_documents ALTER MEM AND ARTS 21/05/91 |
1991-05-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-05-01 |
update statutory_documents NC INC ALREADY ADJUSTED
22/04/91 |
1991-05-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/91 |
1991-04-09 |
update statutory_documents LISTING OF PARTICULARS |
1991-04-07 |
update statutory_documents RETURN MADE UP TO 28/02/91; BULK LIST AVAILABLE SEPARATELY |
1991-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1990-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-03 |
update statutory_documents RETURN MADE UP TO 06/06/90; BULK LIST AVAILABLE SEPARATELY |
1990-06-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/90 |
1990-05-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1989-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-14 |
update statutory_documents RETURN MADE UP TO 07/06/89; BULK LIST AVAILABLE SEPARATELY |
1989-07-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-06-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 240589 |
1989-05-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
1989-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-09-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 230888 |
1988-07-25 |
update statutory_documents WD 09/06/88 AD 20/05/88---------
PREMIUM
£ SI 10100000@.25=2525000 |
1988-07-11 |
update statutory_documents RETURN MADE UP TO 15/06/88; BULK LIST AVAILABLE SEPARATELY |
1988-06-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-06-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/88 |
1988-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-03-16 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-08-25 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-08-12 |
update statutory_documents RETURN MADE UP TO 23/06/87; BULK LIST AVAILABLE SEPARATELY |
1987-07-29 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-07-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-06-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
1987-06-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
1987-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-11-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-10-03 |
update statutory_documents DIRECTOR RESIGNED |
1986-10-02 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-09-17 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-07-22 |
update statutory_documents RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS |
1986-07-15 |
update statutory_documents GAZETTABLE DOCUMENT |
1986-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
1984-06-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1983-07-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-06-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1981-10-20 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1981-08-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1980-07-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79 |
1978-10-20 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/10/78 |
1978-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |