Company NameBical Construction Limited
DirectorsPaul David England and Andrew Thomas Beaumont
Company StatusActive
Company Number00072097
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBICC Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Thomas Beaumont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration24 years, 4 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameNicholas Woodliffe Browne
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 1993)
RoleChartered Engineer
Correspondence AddressBroomhill Calthorpe Road
Fleet
Hampshire
GU51 4LN
Director NameMr Ian Carroll
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1994)
RoleEngineer
Correspondence AddressBeechcroft Park View Road
Woldingham
Caterham
Surrey
CR3 7DN
Director NameDavid Reginald Colledge
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleManager
Correspondence Address15 Chaucer Road
Rugby
Warwickshire
CV22 5RP
Director NameDavid Frank Lawler
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 1995)
RoleManager
Correspondence Address98 Woodside
Gillingham
Kent
ME8 0PW
Director NameMr Dennis Rodney Wheatland
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 September 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHighfield Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameNormal Alexander Lees
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1992)
RoleSecretary
Correspondence AddressLadderstile Cottage 62 Smithamdowns Road
Purley
Surrey
CR8 4NF
Director NameRichard Robertson McCulloch
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1993)
RoleManager
Correspondence Address5 Riverside
Houston
Strathclyde
Secretary NameDouglas Watt Kilpatrick
NationalityBritish
StatusResigned
Appointed04 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address43 Paddock Way
Oxted
Surrey
RH8 0LG
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(91 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCob Cottage
Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(93 years after company formation)
Appointment Duration5 months (resigned 30 April 1995)
RoleChartered Accountant
Correspondence Address52 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameDavid Munro Ross
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 1998)
RoleCompany Director
Correspondence Address22 Roebank Road
Beith
Ayrshire
KA15 2DX
Scotland
Director NamePreston John Charles Tydeman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodland Close
Hatfield Peverel
Chelmsford
Essex
CM3 2DA
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2008)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameStuart Kenneth Leadill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(111 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(112 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(112 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(113 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(113 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(115 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(117 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

498 at £1Balfour Beatty Group LTD
99.60%
Ordinary
2 at £1Bnoms LTD
0.40%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 September 2019Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages)
23 September 2019Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page)
23 September 2019Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages)
13 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
17 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
7 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
5 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on 14/05/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
1 March 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
25 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(4 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500
(4 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
14 May 2015Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500
(4 pages)
20 April 2015Auditor's resignation (1 page)
20 April 2015Auditor's resignation (1 page)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
13 October 2014Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
15 September 2014Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
13 June 2014Appointment of Gavin Russell as a director (3 pages)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 June 2014Termination of appointment of Stuart Leadill as a director (1 page)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(4 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
16 September 2013Appointment of Stuart Kenneth Leadill as a director (3 pages)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
2 September 2013Termination of appointment of Paul Goldsmith as a director (1 page)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (8 pages)
27 September 2012Full accounts made up to 31 December 2011 (8 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (8 pages)
30 September 2011Full accounts made up to 31 December 2010 (8 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum cancelled 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Resolutions
  • RES13 ‐ Memorandum cancelled 04/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2010Statement of company's objects (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (8 pages)
14 July 2010Full accounts made up to 31 December 2009 (8 pages)
10 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Mark David Peters on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages)
25 June 2009Full accounts made up to 31 December 2008 (7 pages)
25 June 2009Full accounts made up to 31 December 2008 (7 pages)
19 June 2009Appointment terminated director francis mccormack (1 page)
19 June 2009Appointment terminated director francis mccormack (1 page)
18 June 2009Director appointed mark david peters (4 pages)
18 June 2009Director appointed mark david peters (4 pages)
22 May 2009Return made up to 23/04/09; no change of members (5 pages)
22 May 2009Return made up to 23/04/09; no change of members (5 pages)
23 December 2008Appointment terminated director christopher pearson (1 page)
23 December 2008Appointment terminated director christopher pearson (1 page)
4 August 2008Full accounts made up to 31 December 2007 (7 pages)
4 August 2008Full accounts made up to 31 December 2007 (7 pages)
22 May 2008Return made up to 23/04/08; no change of members (5 pages)
22 May 2008Return made up to 23/04/08; no change of members (5 pages)
16 June 2007Full accounts made up to 31 December 2006 (7 pages)
16 June 2007Full accounts made up to 31 December 2006 (7 pages)
29 May 2007Return made up to 23/04/07; full list of members (6 pages)
29 May 2007Return made up to 23/04/07; full list of members (6 pages)
15 September 2006Full accounts made up to 31 December 2005 (7 pages)
15 September 2006Full accounts made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 23/04/06; no change of members (5 pages)
23 May 2006Return made up to 23/04/06; no change of members (5 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
24 June 2005Full accounts made up to 31 December 2004 (8 pages)
24 June 2005Full accounts made up to 31 December 2004 (8 pages)
9 May 2005Return made up to 23/04/05; no change of members (5 pages)
9 May 2005Return made up to 23/04/05; no change of members (5 pages)
19 October 2004Full accounts made up to 31 December 2003 (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (8 pages)
29 April 2004Return made up to 23/04/04; full list of members (5 pages)
29 April 2004Return made up to 23/04/04; full list of members (5 pages)
18 October 2003Full accounts made up to 31 December 2002 (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 23/04/03; full list of members (8 pages)
30 May 2003Return made up to 23/04/03; full list of members (8 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
2 May 2002Return made up to 23/04/02; full list of members (8 pages)
2 May 2002Return made up to 23/04/02; full list of members (8 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Full accounts made up to 31 December 2000 (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (6 pages)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Return made up to 23/04/01; no change of members (5 pages)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Return made up to 23/04/01; no change of members (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
18 September 2000Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Return made up to 23/04/00; no change of members (6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Return made up to 23/04/00; no change of members (6 pages)
27 April 2000Company name changed bicc construction LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed bicc construction LIMITED\certificate issued on 28/04/00 (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
12 May 1999Return made up to 23/04/99; full list of members (6 pages)
12 May 1999Return made up to 23/04/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (8 pages)
20 April 1999Full accounts made up to 31 December 1998 (8 pages)
30 June 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Return made up to 23/04/98; no change of members (6 pages)
19 May 1998Return made up to 23/04/98; no change of members (6 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
14 August 1996Secretary's particulars changed (1 page)
14 August 1996Secretary's particulars changed (1 page)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
28 April 1996Return made up to 23/04/96; full list of members (8 pages)
28 April 1996Return made up to 23/04/96; full list of members (8 pages)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
24 May 1995Full accounts made up to 31 December 1994 (9 pages)
24 May 1995Full accounts made up to 31 December 1994 (9 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
4 May 1995Return made up to 23/04/95; no change of members (6 pages)
4 May 1995Return made up to 23/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (259 pages)
26 February 1991Full accounts made up to 31 December 1990 (8 pages)
26 February 1991Full accounts made up to 31 December 1990 (8 pages)
11 May 1990Full accounts made up to 31 December 1989 (8 pages)
11 May 1990Full accounts made up to 31 December 1989 (8 pages)
2 November 1989Full accounts made up to 31 December 1988 (8 pages)
2 November 1989Full accounts made up to 31 December 1988 (8 pages)
19 August 1988Full accounts made up to 31 December 1987 (8 pages)
19 August 1988Full accounts made up to 31 December 1987 (8 pages)
21 August 1987Full accounts made up to 31 December 1986 (8 pages)
21 August 1987Full accounts made up to 31 December 1986 (8 pages)
25 September 1986Full accounts made up to 31 December 1985 (8 pages)
25 September 1986Full accounts made up to 31 December 1985 (8 pages)
6 March 1985Accounts made up to 31 December 1984 (8 pages)
6 March 1985Accounts made up to 31 December 1984 (8 pages)
2 June 1984Accounts made up to 31 December 1982 (9 pages)
2 June 1984Accounts made up to 31 December 1982 (9 pages)
1 June 1984Accounts made up to 31 December 1983 (8 pages)
1 June 1984Accounts made up to 31 December 1983 (8 pages)
24 March 1982Accounts made up to 31 December 1981 (8 pages)
24 March 1982Accounts made up to 31 December 1981 (8 pages)
2 June 1981Accounts made up to 31 December 1980 (8 pages)
2 June 1981Accounts made up to 31 December 1980 (8 pages)
17 June 1976Accounts made up to 31 December 1975 (8 pages)
17 June 1976Accounts made up to 31 December 1975 (8 pages)
28 August 1975Company name changed\certificate issued on 28/08/75 (2 pages)
28 August 1975Company name changed\certificate issued on 28/08/75 (2 pages)