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)
08 Apr 2019 TM02 Termination of appointment of David Ross Mercer as a secretary on 4 February 2019
06 Mar 2019 CH03 Secretary's details changed for Jonathan Lagan on 4 February 2019
01 Mar 2019 AP03 Appointment of Jonathan Lagan as a secretary on 4 February 2019
  • ANNOTATION Part Rectified The service address on the AP03 was removed from the public register on 13/05/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
03 Dec 2018 AP01 Appointment of Miss Anne Drinkwater as a director on 1 December 2018
05 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to purchase shares entered into within the terms of the authority conferred 25/05/2018
05 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 24/05/2018
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
07 Jul 2017 CS01 Confirmation statement made on 8 May 2017 with updates
05 Jul 2017 AP01 Appointment of Michael Anthony Lucki as a director on 1 July 2017
02 Jun 2017 AP01 Appointment of Ms Barbara Jane Moorhouse as a director on 1 June 2017
01 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
23 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Contract to purchase shares into within terms of authority thereby conferred 22/05/2017
23 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That a general meeting of the company, other than an annual general meeting may be called on not less than 14 clear days notice 18/05/2017
23 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares cconverted 18/05/2017
23 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2017 TM01 Termination of appointment of Vera Maureen Kempston Darkes as a director on 18 May 2017
16 Mar 2017 AP03 Appointment of David Ross Mercer as a secretary on 15 March 2017
16 Mar 2017 TM02 Termination of appointment of Andrew Robert Astin as a secretary on 15 March 2017
04 Jul 2016 TM01 Termination of appointment of Graham Charles Roberts as a director on 1 July 2016
17 Jun 2016 AR01 Annual return made up to 24 April 2016 no member list
Statement of capital on 2016-06-17
  • GBP 345,988,207.45
10 Jun 2016 AD03 Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU
10 Jun 2016 AD02 Register inspection address has been changed to 34 Beckenham Road Beckenham Kent BR3 4TU
31 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/05/2016