- Company Overview for EQUANS SERVICES LIMITED (00598379)
- Filing history for EQUANS SERVICES LIMITED (00598379)
- People for EQUANS SERVICES LIMITED (00598379)
- Charges for EQUANS SERVICES LIMITED (00598379)
- Registers for EQUANS SERVICES LIMITED (00598379)
- More for EQUANS SERVICES LIMITED (00598379)
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) |
---|---|---|---|
27 Dec 2013 | TM01 |
Termination of appointment of Kevin Craven as a director
|
|
18 Dec 2013 | MR01 | Registration of charge 005983790001 | |
16 Dec 2013 | CERTNM |
Company name changed balfour beatty workplace LIMITED\certificate issued on 16/12/13
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
05 Feb 2013 | CH01 | Director's details changed for Mr Richard John Blumberger on 1 February 2013 | |
21 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
18 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
25 May 2012 | CH01 | Director's details changed for Terry Collin Woodhouse on 14 May 2012 | |
25 May 2012 | AP01 | Appointment of Terry Collin Woodhouse as a director | |
25 May 2012 | TM01 | Termination of appointment of Andrew Hobart as a director | |
01 Mar 2012 | CH01 | Director's details changed for Mr Kevin David Craven on 29 February 2012 | |
14 Feb 2012 | AP03 | Appointment of Miss Melanie Allan as a secretary | |
14 Feb 2012 | TM02 | Termination of appointment of Nicholas Wargent as a secretary | |
30 Jan 2012 | TM02 | Termination of appointment of Declan Tierney as a secretary | |
29 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | CC04 | Statement of company's objects | |
09 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Sep 2011 | AP03 | Appointment of Mr Nicholas James Wargent as a secretary | |
03 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
17 Feb 2011 | AP01 | Appointment of Andrew Hobart as a director | |
12 Jan 2011 | AD01 | Registered office address changed from Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1SX United Kingdom on 12 January 2011 | |
04 Jan 2011 | AD01 | Registered office address changed from 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH on 4 January 2011 | |
17 Sep 2010 | CH01 | Director's details changed for Richard John Blumberger on 17 September 2010 | |
10 Aug 2010 | AA | Full accounts made up to 31 December 2009 |