Advanced company searchLink opens in new window

BAZALGETTE TUNNEL LIMITED

Company number 09553573

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)
29 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
01 Sep 2020 AA Full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
07 Nov 2019 AP01 Appointment of Mr Louis Javier Falero as a director on 6 November 2019
07 Nov 2019 TM01 Termination of appointment of Angela Louise Roshier as a director on 6 November 2019
31 Jul 2019 TM01 Termination of appointment of Anne Elizabeth Baldock as a director on 31 July 2019
28 Jun 2019 AA Group of companies' accounts made up to 31 March 2019
21 Jun 2019 AP01 Appointment of Baroness Ruby Mcgregor-Smith as a director on 20 June 2019
01 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
01 Feb 2019 PSC05 Change of details for Bazalgette Holdings Limited as a person with significant control on 1 February 2019
28 Nov 2018 AP01 Appointment of Mr Mathew Robert Duncan as a director on 22 November 2018
28 Nov 2018 TM01 Termination of appointment of Mark Edward Macleod Corben as a director on 22 November 2018
01 Oct 2018 TM01 Termination of appointment of Mark Robert Fairbairn as a director on 30 September 2018
19 Jul 2018 AA Full accounts made up to 31 March 2018
18 Jul 2018 AP01 Appointment of Mr Michael Colin Putnam as a director on 16 July 2018
08 Jun 2018 CH01 Director's details changed for Mrs Angela Louise Roshier on 8 June 2018
03 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
09 Apr 2018 CH01 Director's details changed for Mr William John Holland-Kay on 11 July 2017
03 Apr 2018 AP01 Appointment of Mr Andrew Julian Frederick Cox as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Jaroslava Korpancova as a director on 23 March 2018
30 Jan 2018 AP03 Appointment of Ms Valmai Barclay as a secretary on 23 January 2018
30 Jan 2018 TM02 Termination of appointment of Celia Carlisle as a secretary on 23 January 2018
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 509,672,601
22 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
13 Dec 2017 AD02 Register inspection address has been changed to Cottons Centre Cottons Lane London SE1 2QG