BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED
Company number 02818602
- Company Overview for BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED (02818602)
- Filing history for BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED (02818602)
- People for BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED (02818602)
- More for BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED (02818602)
| 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) |
|---|---|---|---|
| 02 Jun 2016 | TM01 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 | |
| 23 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
| 17 Feb 2016 | CH01 | Director's details changed for Mr Paul David England on 9 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 | |
| 26 Aug 2015 | AP01 | Appointment of Mr Stuart Edward Curl as a director on 26 August 2015 | |
| 07 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 19 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
| 12 Dec 2014 | TM01 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 | |
| 12 Dec 2014 | AP01 | Appointment of Mr Paul David England 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 | |
| 26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 15 Aug 2014 | TM01 | Termination of appointment of David John Donaldson as a director on 15 August 2014 | |
| 21 Jul 2014 | AP01 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 | |
| 09 Jun 2014 | TM01 | Termination of appointment of Albert Ree as a director | |
| 16 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
| 16 May 2014 | AD03 | Register(s) moved to registered inspection location | |
| 16 May 2014 | CH01 | Director's details changed for Roger Mark Frost on 16 May 2014 | |
| 16 May 2014 | CH01 | Director's details changed for Mr Albert Barbour Ree on 16 May 2014 | |
| 16 May 2014 | AD02 | Register inspection address has been changed | |
| 26 Nov 2013 | AD01 | Registered office address changed from 5000 Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England on 26 November 2013 | |
| 28 Oct 2013 | AP01 | Appointment of Beverley Edward John Dew as a director | |
| 28 Oct 2013 | TM01 | Termination of appointment of John Walsh as a director |