BALFOUR BEATTY ENGINEERING LIMITED
Company number 03153641
- Company Overview for BALFOUR BEATTY ENGINEERING LIMITED (03153641)
- Filing history for BALFOUR BEATTY ENGINEERING LIMITED (03153641)
- People for BALFOUR BEATTY ENGINEERING LIMITED (03153641)
- Charges for BALFOUR BEATTY ENGINEERING LIMITED (03153641)
- More for BALFOUR BEATTY ENGINEERING LIMITED (03153641)
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) |
---|---|---|---|
25 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
22 Apr 2017 | AP01 | Appointment of Iain Kenneth Morgan as a director on 30 September 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
18 Jan 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 | |
01 Nov 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
26 Oct 2016 | AUD | Auditor's resignation | |
11 Oct 2016 | AP01 | Appointment of Mr Mark William Bullock as a director on 30 September 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Paul Ian Harkness as a director on 30 September 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Stirling Anthony Kimkeran as a director on 30 September 2016 | |
11 Oct 2016 | AP01 | Appointment of Michael Rayner as a director on 30 September 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Nigel Denis Claxton as a director on 30 September 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Mark Mitcheson as a director on 30 September 2016 | |
11 Oct 2016 | AP03 | Appointment of Michael Kane Dallas as a secretary on 30 September 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Eboracum House Clifton Park Avenue York YO30 5PB to 5 Churchill Place Canary Wharf London England E14 5HU on 11 October 2016 | |
11 Oct 2016 | TM02 | Termination of appointment of Paul Ian Harkness as a secretary on 30 September 2016 | |
09 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
13 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
28 Jan 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 292 Tadcaster Road York North Yorkshire YO24 1ET to Eboracum House Clifton Park Avenue York YO30 5PB on 9 September 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
05 Feb 2014 | AA | Full accounts made up to 31 August 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
10 Jan 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders |