BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED
Company number 01890280
- Company Overview for BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED (01890280)
- Filing history for BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED (01890280)
- People for BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED (01890280)
- Charges for BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED (01890280)
- Registers for BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED (01890280)
- More for BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED (01890280)
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) |
---|---|---|---|
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
10 Dec 2015 | CH04 | Secretary's details changed for Bnoms Limited 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 | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Apr 2015 | AP01 | Appointment of Ian Andrew Spellacey as a director on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Antony Richard Gates as a director on 29 April 2015 | |
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 | |
01 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
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 | |
07 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
07 Apr 2014 | CH03 | Secretary's details changed for Gregory William Mutch on 2 April 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Mr John Stewart Barron on 2 April 2014 | |
07 Apr 2014 | AD02 | Register inspection address has been changed | |
04 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
15 Apr 2013 | TM02 | Termination of appointment of Philip Morris as a secretary | |
06 Feb 2013 | TM02 | Termination of appointment of a secretary | |
06 Feb 2013 | AP03 | Appointment of Gregory William Mutch as a secretary | |
31 Aug 2012 | AA | Full accounts made up to 31 December 2011 |