Advanced company searchLink opens in new window

BALFOUR BEATTY INTERNATIONAL LIMITED

Company number 00920030

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)
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
21 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
21 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
22 Jun 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
22 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
22 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
22 Jun 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
14 Apr 2015 TM01 Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015
14 Apr 2015 AP01 Appointment of Simon Charles Kirkpatrick as a director on 14 April 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
28 Aug 2014 AP01 Appointment of Mr Stephen John Tarr as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Hendrik Van Es as a director on 28 August 2014
28 Aug 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AUD Auditor's resignation
16 Jul 2014 AUD Auditor's resignation
08 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
08 Jul 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
08 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
02 Jul 2014 TM01 Termination of appointment of John Barron as a director
30 May 2014 AP01 Appointment of Ewan Thomas Anderson as a director
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
04 Apr 2014 AD03 Register(s) moved to registered inspection location
04 Apr 2014 AD02 Register inspection address has been changed
10 Sep 2013 CH03 Secretary's details changed for Gregory William Mutch on 10 September 2013
09 Jul 2013 AA Full accounts made up to 31 December 2012