Advanced company searchLink opens in new window

BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED

Company number 05602845

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)
11 Jan 2017 TM02 Termination of appointment of Brian Clayton as a secretary on 11 January 2017
11 Jan 2017 AP03 Appointment of Carole Ditty as a secretary on 11 January 2017
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AD01 Registered office address changed from Elisabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016
19 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
06 Sep 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
03 Sep 2014 AA Full accounts made up to 31 December 2013
05 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
22 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
16 Sep 2013 AP03 Appointment of Mr Brian Clayton as a secretary
16 Sep 2013 TM02 Termination of appointment of David Pierce as a secretary
30 Aug 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
23 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
17 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
21 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
07 Aug 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 AP01 Appointment of Mr Xavier Alexander Plumley as a director
20 Jun 2012 AP01 Appointment of Mr David John Carr as a director
20 Jun 2012 TM01 Termination of appointment of Stephen Mcdonald as a director
20 Jun 2012 TM01 Termination of appointment of Bruno Bodin as a director
18 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
08 Aug 2011 AA Full accounts made up to 31 December 2010