Advanced company searchLink opens in new window

BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED

Company number 00977817

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)
08 Sep 2017 RP04TM01 Second filing for the termination of John Keaveney as a director
06 Jul 2017 TM01 Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 08/09/2017
06 Jul 2017 AP01 Appointment of Jonathan Granville Winter as a director on 1 July 2017
09 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
01 Jul 2016 AP01 Appointment of James Joseph Duffy as a director on 8 June 2016
21 Jun 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AP01 Appointment of David Andrew Bruce as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Stuart Edward Curl as a director on 31 May 2016
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 11,000,000
14 Jan 2016 TM01 Termination of appointment of Christopher Charles Millard as a director on 31 December 2015
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
19 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015
19 Oct 2015 TM02 Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015
01 Sep 2015 CERTNM Company name changed dean & dyball civil engineering LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
25 Aug 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 CERTNM Company name changed balfour beatty civil engineering (sw) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
31 Jul 2015 CERTNM Company name changed dean & dyball civil engineering LIMITED\certificate issued on 31/07/15
  • RES15 ‐ Change company name resolution on 2015-07-31
31 Jul 2015 CONNOT Change of name notice
02 Jul 2015 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015
08 Jun 2015 AP01 Appointment of Dean Banks as a director on 8 June 2015
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 11,000,000
06 Mar 2015 AP01 Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015
30 Jan 2015 AP01 Appointment of John Keaveney as a director on 30 January 2015