Advanced company searchLink opens in new window

BALFOUR BEATTY REFURBISHMENT LIMITED

Company number 03107653

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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