Advanced company searchLink opens in new window

BALFOUR BEATTY CIVILS LIMITED

Company number 00637008

Filter by category

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)
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
11 Sep 2017 RP04TM01 Second filing for the termination of John Keaveney as a director
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Aug 2017 TM01 Termination of appointment of Mark Farrah as a director on 13 August 2017
14 Aug 2017 AP01 Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017
06 Jul 2017 TM01 Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 11/09/2017
06 Jul 2017 AP01 Appointment of Jonathan Granville Winter as a director on 1 July 2017
16 Jun 2017 AP01 Appointment of Mr Graham Ronald Hill as a director on 14 June 2017
02 Feb 2017 TM01 Termination of appointment of David Samuel Kennedy as a director on 31 January 2017
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
26 Jul 2016 CH01 Director's details changed for David Samuel Kennedy on 7 April 2016
01 Jul 2016 AP01 Appointment of James Joseph Duffy as a director on 8 June 2016
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AP01 Appointment of David Andrew Bruce as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Stuart Edward Curl as a director on 31 May 2016
24 Mar 2016 AP01 Appointment of David Samuel Kennedy as a director on 24 March 2016
24 Mar 2016 TM01 Termination of appointment of Paul Francis Gandy as a director on 24 March 2016
14 Jan 2016 TM01 Termination of appointment of Christopher Charles Millard as a director on 31 December 2015
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 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
26 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000,000
19 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
19 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015