BECHTEL NUCLEAR POWER COMPANY LIMITED
Status | ACTIVE |
Company No. | 11089473 |
Category | Private Limited Company |
Incorporated | 30 Nov 2017 |
Age | 6 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BECHTEL NUCLEAR POWER COMPANY LIMITED is an active private limited company with number 11089473. It was incorporated 6 years, 6 months, 5 days ago, on 30 November 2017. The company address is 6th Floor, Building 6, Chiswick Park 6th Floor, Building 6, Chiswick Park, London, W4 5HR, England.
Company Fillings
Appoint person secretary company with name date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mary Shannon Santee
Appointment date: 2024-05-01
Documents
Termination secretary company with name termination date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-05-01
Officer name: Nancy Taylor
Documents
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
New address: 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR
Old address: 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR England
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
New address: 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR
Old address: 6th Floor Building 6 566 Chiswick High Road London W4 5HR England
Change date: 2024-01-02
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-02
New address: 6th Floor Building 6 566 Chiswick High Road London W4 5HR
Old address: Building 6 566 Chiswick High Road Chiswick Business Park, 6th Floor London W4 5HR England
Documents
Change person director company with change date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-18
Officer name: Mr Ahmet Tokpinar
Documents
Change person secretary company with change date
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-12-18
Officer name: Mrs Nancy Taylor
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Address
Type: AD01
Old address: 2 Lakeside Drive Park Royal London NW10 7FQ England
New address: Building 6 566 Chiswick High Road Chiswick Business Park, 6th Floor London W4 5HR
Change date: 2023-12-18
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-20
New address: 2 Lakeside Drive Park Royal London NW10 7FQ
Old address: Tower House 10 Southampton Street 4th Floor London WC2E 7HA England
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-02
Old address: 2 Lakeside Drive Park Royal London England NW10 7FQ United Kingdom
New address: Tower House 10 Southampton Street 4th Floor London WC2E 7HA
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Resolution
Date: 11 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 10 Aug 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-29
New date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 09 Aug 2022
Action Date: 29 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-11-30
New date: 2022-06-29
Documents
Certificate change of name company
Date: 12 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed loony monster LTD\certificate issued on 12/04/22
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Appoint person director company with name date
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brett Acker
Appointment date: 2022-04-06
Documents
Notification of a person with significant control statement
Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmet Tokpinar
Appointment date: 2022-04-06
Documents
Termination director company with name termination date
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-06
Officer name: Bryan Anthony Thornton
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Change date: 2022-04-11
New address: 2 Lakeside Drive Park Royal London England NW10 7FQ
Documents
Appoint person secretary company with name date
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-04-06
Officer name: Mrs Nancy Taylor
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Anthony Thornton
Cessation date: 2022-04-06
Documents
Accounts with accounts type dormant
Date: 06 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-08
Officer name: Mr Bryan Thornton
Documents
Notification of a person with significant control
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryan Anthony Thornton
Notification date: 2021-12-08
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Change date: 2021-12-07
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-02
Officer name: Peter Anthony Valaitis
Documents
Cessation of a person with significant control
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-02
Psc name: Peter Valaitis
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
Change date: 2021-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2021-11-02
Documents
Accounts with accounts type dormant
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type dormant
Date: 03 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Some Companies
ENSOL RETAINING STRUCTURES LIMITED
MOURNE VIEW HOUSE,RATHFRILAND,BT34 5NT
Number: | NI615918 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 11936167 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST LONDON COURIERS LIMITED
57 ICKWELL ROAD,BIGGLESWADE,SG18 9AB
Number: | 03372868 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATTINSON VETERINARY SERVICES LTD
C/O STOKOE RODGER CHARTERED ACCOUNTANTS ST MATTHEWS HOUSE,HEXHAM,NE46 3PU
Number: | 09732218 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO COMMERCE INTERNATIONAL LIMITED
8 CASTLE RISE,,HIGH WYCOMBE,HP13 6FQ
Number: | 10533338 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTORATIVE JUSTICE CONSULTANTS LIMITED
ST ANDREWS,HEDGERLEY,SL2 3RW
Number: | 03900632 |
Status: | ACTIVE |
Category: | Private Limited Company |