BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED
Company number 00977817
- Company Overview for BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED (00977817)
- Filing history for BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED (00977817)
- People for BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED (00977817)
- Charges for BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED (00977817)
- More for BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED (00977817)
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) |
---|---|---|---|
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
08 Sep 2017 | RP04TM01 | Second filing for the termination of John Keaveney as a director | |
06 Jul 2017 | AP01 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 | |
06 Jul 2017 | TM01 |
Termination of appointment of John Keaveney as a director on 1 July 2017
|
|
09 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
01 Jul 2016 | AP01 | Appointment of James Joseph Duffy as a director on 8 June 2016 | |
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AP01 | Appointment of David Andrew Bruce as a director on 1 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
14 Jan 2016 | TM01 | Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 | |
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 | |
19 Oct 2015 | AP04 | Appointment of Bnoms Limited as a secretary on 1 October 2015 | |
19 Oct 2015 | TM02 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 | |
01 Sep 2015 | CERTNM |
Company name changed dean & dyball civil engineering LIMITED\certificate issued on 01/09/15
|
|
25 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Jul 2015 | CERTNM |
Company name changed balfour beatty civil engineering (sw) LIMITED\certificate issued on 31/07/15
|
|
31 Jul 2015 | CERTNM |
Company name changed dean & dyball civil engineering LIMITED\certificate issued on 31/07/15
|
|
31 Jul 2015 | CONNOT | Change of name notice | |
02 Jul 2015 | TM01 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 | |
08 Jun 2015 | AP01 | Appointment of Dean Banks as a director on 8 June 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
06 Mar 2015 | AP01 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 |