BALFOUR BEATTY REFURBISHMENT LIMITED
Company number 03107653
- Company Overview for BALFOUR BEATTY REFURBISHMENT LIMITED (03107653)
- Filing history for BALFOUR BEATTY REFURBISHMENT LIMITED (03107653)
- People for BALFOUR BEATTY REFURBISHMENT LIMITED (03107653)
- More for BALFOUR BEATTY REFURBISHMENT LIMITED (03107653)
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) |
---|---|---|---|
04 Apr 2014 | CH01 | Director's details changed for Mr Paul Woodhams on 2 April 2014 | |
04 Apr 2014 | CH01 | Director's details changed for Mr Robert Clark on 2 April 2014 | |
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
20 May 2013 | AD01 | Registered office address changed from Ludgate House, 4Th Floor 245 Blackfriars Road London SE1 9UF on 20 May 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
18 Feb 2013 | TM01 | Termination of appointment of Gerard Pape as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Christopher John Shankland as a director | |
28 Sep 2012 | AP03 | Appointment of Mr Gregory William Mutch as a secretary | |
28 Sep 2012 | TM01 | Termination of appointment of Graeme Taylor as a director | |
28 Sep 2012 | TM02 | Termination of appointment of Graeme Taylor as a secretary | |
27 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2012 | CC04 | Statement of company's objects | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
13 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
11 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Mr Paul Woodhams on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Graeme Taylor on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Gerard Pape on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Derek Knox on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Robert Clark on 1 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Graeme Taylor on 1 October 2009 | |
13 Jul 2009 | AA | Full accounts made up to 31 December 2008 |