Company NameT H Construction Limited
DirectorsShibu Sebastian Thomas and Lisa Oxley
Company StatusActive
Company Number01532971
CategoryPrivate Limited Company
Incorporation Date8 December 1980(43 years, 4 months ago)
Previous NameKIER Overseas (Seven) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(40 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameShibu Sebastian Thomas
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(41 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameLisa Oxley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(42 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameJohn Dodds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 1993)
RoleContracts Director
Correspondence Address2 The Acre Brookside
Alconbury
Huntingdon
Cambridgeshire
PE17 5DF
Director NameCyril Leslie Mitchell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 1998)
RoleChartered Accountant
Correspondence AddressGallowbrook House
Paxton Hill
Great Paxton
Cambridgeshire
PE19 6RA
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SA
Secretary NameMr Harold Lister Thompson
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Eynesbury
St. Neots
Cambridgeshire
PE19 2QZ
Director NameJohn William Hilton Lawson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 1999)
RoleCivil Engineer
Correspondence AddressBroomrigg Cottage
Broomrigg Road
Fleet
Hampshire
GU13 8LR
Director NameDeena Elizabeth Mattar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 July 2001)
RoleChartered Accountant
Correspondence Address4 The Spinney
42 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameGraham Alexander Shennan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora 5 Prestwick Road
Biddenham
Bedfordshire
MK40 4FH
Director NameMr Richard Anthony Haller
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(20 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 2005)
RoleCivil Engineer
Correspondence AddressThe Old Chapel West Street
Kingscliffe
Peterborough
Cambridgeshire
PE8 6XB
Director NameGeoffrey Robert Burn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2004)
RoleAccountant
Correspondence AddressHillview
Church Road
Molesworth
Huntingdon
PE28 0QD
Director NameDavid John Cox
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(23 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 August 2005)
RoleFinancial Controller
Correspondence Address37 Avenue Road
St Neots
Cambridgeshire
PE19 1LJ
Director NameMr Timothy Paul Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(24 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedforshire
SG19 2BD
Director NameDavid James Myers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2008)
RoleChartered Quantity Surveyor
Correspondence AddressSuite M0010, 99-614
Mooban, Eakmongol 4, Soi
Khaotalo Nongprue
Chonburi 20260
Thailand
Director NameRobert John Husband
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2007)
RoleAccountant
Correspondence Address6 Farringdon Terrace
Kingston 6
Jamaica
Director NameMr Philip John Cave
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(24 years, 11 months after company formation)
Appointment Duration7 years (resigned 05 December 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedforshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed23 March 2007(26 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedforshire
SG19 2BD
Director NameMiss Deborah Pamela Hamilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(32 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedforshire
SG19 2BD
Director NameMr Timothy Damian Corrigan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(32 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedforshire
SG19 2BD
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(32 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(34 years after company formation)
Appointment Duration7 months, 1 week (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedforshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed09 December 2014(34 years after company formation)
Appointment Duration7 months, 1 week (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedforshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedforshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedforshire
SG19 2BD
Director NameMohamed Soyabe Ebrahim Mulla
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(38 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameRobert John Hakeman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(41 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Contact

Websitekier.co.uk
Email address[email protected]
Telephone01767 355000
Telephone regionSandy

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£2,517,417
Gross Profit£4
Net Worth-£19
Cash£2
Current Liabilities£2,519,965

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

10 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
25 October 2023Appointment of Lisa Oxley as a director on 23 October 2023 (2 pages)
29 September 2023Termination of appointment of Mohamed Soyabe Ebrahim Mulla as a director on 25 August 2023 (1 page)
15 December 2022Full accounts made up to 30 June 2022 (24 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
28 October 2022Appointment of Shibu Sebastian Thomas as a director on 26 October 2022 (2 pages)
20 October 2022Termination of appointment of Robert John Hakeman as a director on 20 September 2022 (1 page)
4 February 2022Appointment of Robert John Hakeman as a director on 31 January 2022 (2 pages)
3 February 2022Termination of appointment of Anita Suzanne Harris as a director on 31 January 2022 (1 page)
5 January 2022Full accounts made up to 30 June 2021 (26 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
8 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
9 July 2021Change of details for Kier International Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
10 January 2021Full accounts made up to 30 June 2020 (28 pages)
13 October 2020Full accounts made up to 30 June 2019 (29 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
10 June 2020Memorandum and Articles of Association (25 pages)
10 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2020Statement of company's objects (2 pages)
28 April 2020Change of details for Kier International Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedforshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
23 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
18 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
2 July 2019Appointment of Mohamed Soyabe Ebrahim Mulla as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 1 July 2019 (1 page)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
4 April 2019Full accounts made up to 30 June 2018 (27 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 30 June 2017 (22 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
7 April 2017Full accounts made up to 30 June 2016 (21 pages)
7 April 2017Full accounts made up to 30 June 2016 (21 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
2 February 2016Termination of appointment of Timothy Damian Corrigan as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Timothy Damian Corrigan as a director on 2 February 2016 (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (1 page)
24 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
24 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
24 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
13 July 2015Auditor's resignation (2 pages)
13 July 2015Auditor's resignation (2 pages)
30 April 2015Termination of appointment of Timothy Paul Davies as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Timothy Paul Davies as a director on 30 April 2015 (1 page)
18 March 2015Full accounts made up to 30 June 2014 (12 pages)
18 March 2015Full accounts made up to 30 June 2014 (12 pages)
9 December 2014Termination of appointment of Deborah Pamela Hamilton as a director on 22 September 2014 (1 page)
9 December 2014Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of Deborah Pamela Hamilton as a director on 22 September 2014 (1 page)
9 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
9 December 2014Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
8 January 2014Full accounts made up to 30 June 2013 (12 pages)
8 January 2014Full accounts made up to 30 June 2013 (12 pages)
29 August 2013Appointment of Mrs Anita Suzanne Harris as a director (2 pages)
29 August 2013Appointment of Mrs Anita Suzanne Harris as a director (2 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 January 2013Appointment of Mr Timothy Damian Corrigan as a director (2 pages)
11 January 2013Appointment of Mr Timothy Damian Corrigan as a director (2 pages)
17 December 2012Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
17 December 2012Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
13 December 2012Termination of appointment of Philip Cave as a director (1 page)
13 December 2012Termination of appointment of Philip Cave as a director (1 page)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
2 April 2012Full accounts made up to 30 June 2011 (11 pages)
2 April 2012Full accounts made up to 30 June 2011 (11 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
21 March 2011Full accounts made up to 30 June 2010 (11 pages)
21 March 2011Full accounts made up to 30 June 2010 (11 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
20 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages)
6 August 2009Return made up to 06/08/09; full list of members (3 pages)
6 August 2009Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page)
6 August 2009Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page)
6 August 2009Return made up to 06/08/09; full list of members (3 pages)
26 June 2009Director's change of particulars / philip cave / 01/06/2009 (1 page)
26 June 2009Director's change of particulars / philip cave / 01/06/2009 (1 page)
12 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
12 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
17 April 2009Full accounts made up to 30 June 2008 (11 pages)
17 April 2009Full accounts made up to 30 June 2008 (11 pages)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (10 pages)
1 May 2008Full accounts made up to 30 June 2007 (10 pages)
18 March 2008Appointment terminated director david myers (1 page)
18 March 2008Appointment terminated director david myers (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
19 October 2005Return made up to 01/10/05; full list of members (2 pages)
19 October 2005Return made up to 01/10/05; full list of members (2 pages)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
22 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 July 2004Company name changed kier overseas (seven) LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed kier overseas (seven) LIMITED\certificate issued on 14/07/04 (2 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
20 October 2003Return made up to 01/10/03; full list of members (7 pages)
20 October 2003Return made up to 01/10/03; full list of members (7 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
23 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
23 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
15 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
30 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
26 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 December 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
5 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
5 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
28 October 1998Return made up to 01/10/98; full list of members (6 pages)
28 October 1998Return made up to 01/10/98; full list of members (6 pages)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
25 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
25 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
28 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1996Return made up to 01/10/96; no change of members (7 pages)
27 October 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 October 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 October 1996Return made up to 01/10/96; no change of members (7 pages)
24 October 1995Return made up to 01/10/95; full list of members (6 pages)
24 October 1995Return made up to 01/10/95; full list of members (6 pages)
3 August 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
3 August 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)