Advanced company searchLink opens in new window

BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED

Company number 01890280

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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