Advanced company searchLink opens in new window

BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED

Company number 00772439

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)
03 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
14 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015
18 Sep 2015 AP03 Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015
18 Sep 2015 TM02 Termination of appointment of Bnoms Limited as a secretary on 8 September 2015
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
25 Jul 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
19 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
17 Jul 2013 AA Full accounts made up to 31 December 2012
17 May 2013 AP01 Appointment of Mr Nigel Denis Claxton as a director
17 May 2013 TM01 Termination of appointment of Timothy Gorman as a director
03 Jan 2013 TM02 Termination of appointment of Jane Hudson as a secretary
03 Jan 2013 AP04 Appointment of Bnoms Limited as a secretary
03 Jan 2013 AD01 Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013
12 Sep 2012 AP01 Appointment of Mr Mark William Bullock as a director
11 Sep 2012 TM01 Termination of appointment of Peter Anderson as a director
11 Sep 2012 TM01 Termination of appointment of Alan Mccarthy-Wyper as a director
25 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 AP01 Appointment of Mr Michael Rayner as a director
10 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
13 Jul 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 TM01 Termination of appointment of Robert Maclean as a director
02 Mar 2011 TM01 Termination of appointment of Martin White as a director