Advanced company searchLink opens in new window

BECHTEL FINANCING SERVICES LIMITED

Company number 07210733

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)
12 Jun 2020 AA Full accounts made up to 31 December 2019
20 Jun 2019 AA Full accounts made up to 31 December 2018
22 May 2019 TM01 Termination of appointment of Michael John Reardon as a director on 1 May 2019
16 May 2019 AP01 Appointment of Mr Mark Campbell as a director on 1 May 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
13 Jul 2018 TM01 Termination of appointment of Eric Parker as a director on 1 July 2018
13 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
02 May 2018 AA Full accounts made up to 31 December 2017
14 Jun 2017 AP01 Appointment of Robert Rubenstein as a director on 27 May 2017
03 May 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Apr 2017 TM01 Termination of appointment of Kerem Kusi as a director on 31 March 2017
06 May 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,000
19 Jan 2016 TM02 Termination of appointment of Russell Miller as a secretary on 1 January 2016
12 May 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000
20 Jan 2015 AP03 Appointment of Robert Rubenstein as a secretary on 6 January 2015
25 Nov 2014 TM02 Termination of appointment of Jeffrey Roehl as a secretary on 3 November 2014
25 Nov 2014 TM01 Termination of appointment of Jeffrey Roehl as a director on 3 November 2014
02 May 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100,000
22 Oct 2013 AP03 Appointment of Russell Miller as a secretary
27 Sep 2013 TM02 Termination of appointment of Kristin Meikle as a secretary
01 May 2013 AA Full accounts made up to 31 December 2012