Advanced company searchLink opens in new window

BACHY SOLETANCHE LIMITED

Company number 00752082

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)
23 Jan 2018 PSC02 Notification of Bachy Soletanche Holdings (Europe) Limited as a person with significant control on 24 May 2017
23 Jan 2018 PSC07 Cessation of Bachy Soletanche Holdings Limited as a person with significant control on 24 May 2017
08 Jan 2018 TM01 Termination of appointment of Didier Verrouil as a director on 31 December 2017
10 Aug 2017 AA Full accounts made up to 31 December 2016
08 May 2017 SH19 Statement of capital on 8 May 2017
  • GBP 7,302,500.00
08 May 2017 SH20 Statement by Directors
08 May 2017 CAP-SS Solvency Statement dated 08/05/17
08 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Capital reduced from £1.00 to 0.23 08/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
11 Aug 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 31,750,000
28 Sep 2015 AA Full accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 31,750,000
25 Nov 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 11
30 Sep 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 TM01 Termination of appointment of David Edgar Sherwood as a director on 28 February 2014
18 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 31,750,000
06 Feb 2014 CH01 Director's details changed for David Edgar Sherwood on 6 February 2014
06 Feb 2014 CH01 Director's details changed for Mr Christopher James Merridew on 6 February 2014
06 Feb 2014 CH01 Director's details changed for Mr Philip John Hines on 6 February 2014
06 Feb 2014 CH03 Secretary's details changed for Mr Graham James Trafford on 6 February 2014
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 20,450,000
04 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 and section 239 13/11/2013
03 Oct 2013 AA Full accounts made up to 31 December 2012