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)
27 Oct 2015 AD04 Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF
27 Aug 2015 AP01 Appointment of Anne Elizabeth Baldock as a director on 19 August 2015
26 Aug 2015 AP03 Appointment of Tracey Lee as a secretary on 19 August 2015
26 Aug 2015 AP01 Appointment of Sir Neville Ian Simms as a director on 19 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Gavin Richard Tait on 19 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Jaroslava Korpancova on 19 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Alistair Graham Ray on 19 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Andrew Derek Freeman on 19 August 2015
26 Aug 2015 AP01 Appointment of Mr Michael James Queen as a director on 19 August 2015
26 Aug 2015 AP01 Appointment of Mr Richard South Morse as a director on 19 August 2015
26 Aug 2015 AP01 Appointment of Mark Robert Fairbairn as a director on 19 August 2015
26 Aug 2015 AP01 Appointment of Mr Andrew Harold Mitchell as a director on 19 August 2015
26 Aug 2015 AP01 Appointment of Mr Mark Edward Macleod Corben as a director on 19 August 2015
26 Aug 2015 AP01 Appointment of Alexander Mark Sneesby as a director on 19 August 2015
26 Aug 2015 MR01 Registration of charge 095535730001, created on 24 August 2015
28 Jul 2015 AD01 Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom to The Point 37 North Wharf Road Paddington London W2 1AF on 28 July 2015
28 Jul 2015 AD03 Register(s) moved to registered inspection location Exchange House Primrose Street London EC2A 2EG
27 Jul 2015 AD02 Register inspection address has been changed to Exchange House Primrose Street London EC2A 2EG
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 12/05/2015
04 Jun 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
27 May 2015 AP01 Appointment of David Alexander Wyles as a director on 24 April 2015
21 May 2015 AP01 Appointment of Andrew Derek Freeman as a director on 1 May 2015
21 May 2015 AP01 Appointment of Alistair Graham Ray as a director on 1 May 2015
21 May 2015 AP01 Appointment of Jarsoslava Korpancova as a director on 1 May 2015
21 May 2015 AP01 Appointment of Gavin Richard Tait as a director on 1 May 2015