BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED
Company number 00977817
- Company Overview for BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED (00977817)
- Filing history for BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED (00977817)
- People for BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED (00977817)
- Charges for BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED (00977817)
- More for BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED (00977817)
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
|
|
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 |