Advanced company searchLink opens in new window

BALFOUR BEATTY RAIL LIMITED

Company number 01982627

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)
03 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
14 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015
18 Sep 2015 AP03 Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015
18 Sep 2015 TM02 Termination of appointment of Bnoms Limited as a secretary on 8 September 2015
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
25 Jul 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
17 Jul 2013 AA Full accounts made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for Iain Kenneth Morgan on 1 January 2013
23 May 2013 TM01 Termination of appointment of Timothy Gorman as a director
23 May 2013 AP01 Appointment of Mr Nigel Denis Claxton as a director
17 May 2013 AP01 Appointment of Mr Nigel Denis Claxton as a director
17 May 2013 TM01 Termination of appointment of Timothy Gorman as a director
02 Jan 2013 AP04 Appointment of Bnoms Limited as a secretary
02 Jan 2013 TM02 Termination of appointment of Jane Hudson as a secretary
02 Jan 2013 AD01 Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013
12 Sep 2012 AP01 Appointment of Mr Mark William Bullock as a director
11 Sep 2012 TM01 Termination of appointment of Peter Anderson as a director
11 Sep 2012 TM01 Termination of appointment of Alan Mccarthy-Wyper as a director
02 Jul 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
21 Dec 2011 AP01 Appointment of Mr Michael Rayner as a director
13 Jul 2011 AA Full accounts made up to 31 December 2010