Advanced company searchLink opens in new window

BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED

Company number 00215402

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)
06 Dec 2013 AAMD Amended full accounts made up to 31 December 2012
23 Oct 2013 AA Full accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ to 130 Wilton Road London SW1V 1LQ on 20 May 2013
10 Dec 2012 TM01 Termination of appointment of Alan Scott as a director
11 Sep 2012 TM01 Termination of appointment of Alexander Currie as a director
19 Jul 2012 AA Full accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
02 Apr 2012 TM01 Termination of appointment of Christopher Morgan as a director
31 Jan 2012 AP01 Appointment of Ewan Thomas Anderson as a director
20 Oct 2011 AA Full accounts made up to 31 December 2010
10 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Christopher Findlay Morgan on 19 March 2011
07 Jan 2011 AP01 Appointment of Alan Philip Scott as a director
11 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 AP01 Appointment of Christopher Findlay Morgan as a director
21 Apr 2010 AD01 Registered office address changed from , 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1DR to 130 Wilton Road London SW1V 1LQ on 21 April 2010
25 Feb 2010 AP03 Appointment of Gregory William Mutch as a secretary
25 Feb 2010 TM01 Termination of appointment of James Watson as a director
25 Feb 2010 TM01 Termination of appointment of Michael Harris as a director
25 Feb 2010 TM01 Termination of appointment of Peter Barnes as a director
25 Feb 2010 TM02 Termination of appointment of Peter Barnes as a secretary
02 Jan 2010 AA Full accounts made up to 31 December 2008
23 Dec 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders