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)
13 Dec 2014 AP01 Appointment of Mr Stuart Edward Curl as a director on 5 December 2014
13 Dec 2014 TM01 Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014
25 Nov 2014 TM01 Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014
22 Oct 2014 AP01 Appointment of Charles Nicholas Pollard as a director on 22 October 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 TM01 Termination of appointment of Murray John Easton as a director on 22 July 2014
22 Jul 2014 AP01 Appointment of Mark Lloyd Cutler as a director on 22 July 2014
08 May 2014 TM01 Termination of appointment of Hector Macaulay as a director
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 11,000,000
11 Apr 2014 AD03 Register(s) moved to registered inspection location
11 Apr 2014 AD02 Register inspection address has been changed
27 Mar 2014 AP01 Appointment of Beverley Edward John Dew as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
28 Mar 2013 AD01 Registered office address changed from , Endeavour House Crow Arch Lane, Ringwood, Hampshire, BH24 1PN on 28 March 2013
20 Nov 2012 TM01 Termination of appointment of Mark Johnson as a director
01 Nov 2012 AP03 Appointment of Gregory William Mutch as a secretary
01 Nov 2012 TM02 Termination of appointment of Emma Campbell as a secretary
03 Oct 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
09 Jan 2012 AP01 Appointment of Mr Murray John Easton as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
31 Aug 2011 TM01 Termination of appointment of Darren Wootton as a director
27 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
27 Apr 2011 TM01 Termination of appointment of Stuart Mansley as a director