Advanced company searchLink opens in new window

BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED

Company number 00977817

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 08/09/2017
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
  • GBP 11,000,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
31 Jul 2015 CERTNM Company name changed dean & dyball civil engineering LIMITED\certificate issued on 31/07/15
  • RES15 ‐ Change company name resolution on 2015-07-31
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
  • GBP 11,000,000
06 Mar 2015 AP01 Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015