BLACK & VEATCH TRUSTEES LIMITED

16 Upper Woburn Place 16 Upper Woburn Place, London, WC1H 0AF, England
StatusDISSOLVED
Company No.03301324
CategoryPrivate Limited Company
Incorporated13 Jan 1997
Age27 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 19 days

SUMMARY

BLACK & VEATCH TRUSTEES LIMITED is an dissolved private limited company with number 03301324. It was incorporated 27 years, 4 months, 19 days ago, on 13 January 1997 and it was dissolved 1 year, 5 months, 19 days ago, on 13 December 2022. The company address is 16 Upper Woburn Place 16 Upper Woburn Place, London, WC1H 0AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

New address: 16 Upper Woburn Place 16 Upper Woburn Place London WC1H 0AF

Old address: 1 Farnham Road Guildford Surrey GU2 4RG England

Change date: 2022-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Martin

Termination date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Michael Fines Allin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Ian Michael Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Black & Veatch (U.K.) Limited

Notification date: 2021-01-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

New address: 1 Farnham Road Guildford Surrey GU2 4RG

Change date: 2021-01-15

Old address: 60 High Street Redhill Surrey RH1 1SH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Barrett

Appointment date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-21

Officer name: Mr Christopher Dierks

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher Williams

Termination date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anthony Weston

Termination date: 2019-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: John Hardt

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Williams

Appointment date: 2018-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joerger

Termination date: 2017-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Philip Anthony Weston

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Ian Michael Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Francis Declan Finbar Tempany Mccormack

Change date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

New address: 60 High Street Redhill Surrey RH1 1SH

Change date: 2016-10-12

Old address: Grosvenor House 69 London Road Redhill Surrey RH1 1LQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-21

Officer name: Robert Joerger

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-21

Officer name: Jerry Myers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-23

Officer name: Christine Anne Daly

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Francis Declan Finbar Tempany Mccormack

Appointment date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Triplett

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jerry Myers

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Hoffman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Wrighton

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Michael Robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Anthony Weston

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Hardt

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wiltshire

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Smith

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Sinker

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-01

Officer name: Christine Anne Kiernan

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Angela Hoffman

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Fines Allin

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Grant Francis Smith

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Carol Anne Sinker

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Gordon Wiltshire

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Peter Martin

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Meegan

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john aldridge

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christine kiernan / 05/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed timothy triplett

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary george hedemann

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

ASTAR EDUCATION 21 LTD

57 BICESTER ROAD,RICHMOND,TW9 4QN

Number:10242724
Status:ACTIVE
Category:Private Limited Company

JRT JOINERY & ROOFING SERVICES LTD

UNIT 22 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11689953
Status:ACTIVE
Category:Private Limited Company

LLANELLY HILL DEVELOPMENTS LIMITED

49 SOMERSET STREET,ABERTILLERY,NP13 1DL

Number:10188198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUCKY LUCKY LIMITED

17A BRIDGE STREET,ABINGDON,OX14 3HN

Number:11910964
Status:ACTIVE
Category:Private Limited Company

MONKEY PUZZLE MANAGEMENT LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10298688
Status:ACTIVE
Category:Private Limited Company

PIERROT ENVIRONMENTAL LTD

193 HIGH STREET,HORNCHURCH,RM11 3XT

Number:06891207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source