Advanced company searchLink opens in new window

BALFOUR BEATTY PLC

Company number 00395826

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/05/2016
31 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/05/2016
  • RES10 ‐ Resolution of allotment of securities
31 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
31 May 2016 AA Group of companies' accounts made up to 31 December 2015
11 May 2016 AUD Auditor's resignation
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 345,988,207.45
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 345,988,207.45
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 345,951,557.45
04 Jan 2016 TM01 Termination of appointment of Robert Michael Amen as a director on 31 December 2015
09 Dec 2015 AD01 Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 345,951,557.45
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 345,942,391.95
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 August 2015
  • GBP 345,934,818.95
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 345,924,731.45
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 345,873,434.45
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 345,924,731.45
05 Aug 2015 AP03 Appointment of Andrew Robert Astin as a secretary on 4 August 2015
04 Aug 2015 TM02 Termination of appointment of Christopher William Healy as a secretary on 3 August 2015
27 Jul 2015 AP03 Appointment of Christopher William Healy as a secretary on 1 July 2015
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 345,873,088.45
15 Jul 2015 TM02 Termination of appointment of Christopher David Vaughan as a secretary on 30 June 2015
08 Jul 2015 AR01 Annual return made up to 24 April 2015 no member list
Statement of capital on 2015-07-08
  • GBP 345,872,465.45
07 Jul 2015 AP01 Appointment of Stephen Robert Billingham as a director on 1 June 2015
12 Jun 2015 AP01 Appointment of Mr Philip James Harrison as a director on 1 June 2015