Advanced company searchLink opens in new window

BALFOUR BEATTY INTERNATIONAL LIMITED

Company number 00920030

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)
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
08 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Jul 2021 CH01 Director's details changed for Gavin Russell on 12 July 2021
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2019 AP01 Appointment of Gavin Russell as a director on 28 June 2019
21 Jun 2019 TM01 Termination of appointment of Simon Charles Kirkpatrick as a director on 14 June 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
30 May 2018 AD04 Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
20 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 AP01 Appointment of Mr Nigel Craig Roberts as a director on 16 June 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
15 Dec 2016 CC04 Statement of company's objects
15 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
10 Dec 2015 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015