Advanced company searchLink opens in new window

BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED

Company number 01197246

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)
05 Jun 2018 CH01 Director's details changed for Dean John Banks on 26 April 2018
30 May 2018 AD04 Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
08 May 2018 CH01 Director's details changed for Dean John Banks on 26 April 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
15 Sep 2017 AP01 Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017
16 Aug 2017 RP04TM01 Second filing for the termination of John Keaveney as a director
14 Aug 2017 TM01 Termination of appointment of Mark Farrah as a director on 13 August 2017
06 Jul 2017 AP01 Appointment of Jonathan Granville Winter as a director on 1 July 2017
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 16/08/2017.
16 Jun 2017 AP01 Appointment of Mr Graham Ronald Hill as a director on 14 June 2017
09 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Feb 2017 TM01 Termination of appointment of David Samuel Kennedy as a director on 31 January 2017
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Sep 2016 RP04AR01 Second filing of the annual return made up to 27 November 2015
26 Jul 2016 CH01 Director's details changed for David Samuel Kennedy on 7 April 2016
01 Jul 2016 AP01 Appointment of James Joseph Duffy as a director on 8 June 2016
16 Jun 2016 AA Accounts for a dormant company 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
24 Mar 2016 TM01 Termination of appointment of Paul Francis Gandy as a director on 24 March 2016
24 Mar 2016 AP01 Appointment of David Samuel Kennedy as a director on 24 March 2016
14 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,822,231
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2016
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