Advanced company searchLink opens in new window

BALFOUR BEATTY PLC

Company number 00395826

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)
24 May 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,310,680.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 May 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,867,542
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 May 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7,281,462.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 May 2021 AP01 Appointment of Lord Allen of Kensington Charles Lamb Allen as a director on 13 May 2021
09 Apr 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,678,076
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 140,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 755,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,265,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,657,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,904,660
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,104,660
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Mar 2021 AD02 Register inspection address has been changed from Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
17 Sep 2020 AP03 Appointment of Ms Tracey Alison Wood as a secretary on 16 September 2020
17 Sep 2020 TM02 Termination of appointment of Paul Waters as a secretary on 16 September 2020
10 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-general meeting 25/06/2020
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2020 AP03 Appointment of Mr Paul Waters as a secretary on 29 June 2020
29 Jun 2020 TM02 Termination of appointment of David Ross Mercer as a secretary on 29 June 2020
20 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
11 Oct 2019 AP03 Appointment of David Ross Mercer as a secretary on 7 October 2019
13 Sep 2019 TM02 Termination of appointment of Jonathan Lagan as a secretary on 28 August 2019
16 Aug 2019 TM01 Termination of appointment of Iain George Thomas Ferguson as a director on 16 May 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates