BALFOUR BEATTY INTERNATIONAL LIMITED
Company number 00920030
- Company Overview for BALFOUR BEATTY INTERNATIONAL LIMITED (00920030)
- Filing history for BALFOUR BEATTY INTERNATIONAL LIMITED (00920030)
- People for BALFOUR BEATTY INTERNATIONAL LIMITED (00920030)
- More for BALFOUR BEATTY INTERNATIONAL LIMITED (00920030)
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) |
---|---|---|---|
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 | |
21 Oct 2015 | AP04 | Appointment of Bnoms Limited as a secretary on 1 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 | |
22 Jun 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
22 Jun 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
22 Jun 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
22 Jun 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
14 Apr 2015 | TM01 | Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
28 Aug 2014 | AP01 | Appointment of Mr Stephen John Tarr as a director on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Hendrik Van Es as a director on 28 August 2014 | |
28 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AUD | Auditor's resignation | |
16 Jul 2014 | AUD | Auditor's resignation | |
08 Jul 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
08 Jul 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
08 Jul 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
02 Jul 2014 | TM01 | Termination of appointment of John Barron as a director | |
30 May 2014 | AP01 | Appointment of Ewan Thomas Anderson as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
04 Apr 2014 | AD02 | Register inspection address has been changed | |
10 Sep 2013 | CH03 | Secretary's details changed for Gregory William Mutch on 10 September 2013 |