Advanced company searchLink opens in new window

BLACK & VEATCH POWER LIMITED

Company number 03681070

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)
11 Oct 2016 AD01 Registered office address changed from Grosvenor House 69 London Road Redhill Surrey RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 11 October 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 16,721,101
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 16,721,101
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AP03 Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 23 July 2014
07 Aug 2014 TM02 Termination of appointment of Christine Anne Daly as a secretary on 23 July 2014
31 Jan 2014 TM02 Termination of appointment of Timothy Triplett as a secretary
31 Jan 2014 TM01 Termination of appointment of Thomas Reorda as a director
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 16,721,101
08 Jul 2013 AP01 Appointment of Ian Michael Robinson as a director
08 Jul 2013 TM01 Termination of appointment of Bruce Ainsworth as a director
13 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Apr 2012 AP01 Appointment of Mrs Cindy Lynn Wallis-Lage as a director
06 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
06 Jan 2012 TM01 Termination of appointment of Emma Wrighton as a director
05 Jan 2012 AP01 Appointment of Thomas Reorda as a director
05 Jan 2012 TM01 Termination of appointment of Daniel Mccarthy as a director
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
22 Dec 2010 TM01 Termination of appointment of Anthony Collins as a director
01 Nov 2010 CH03 Secretary's details changed for Christine Anne Kiernan on 1 November 2010