Canary Wharf
London
E14 5HU
Director Name | Mr Stephen John Helliwell |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(85 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Angus Michael Barry |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Michael Kane Dallas |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 August 2022(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(82 years after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Graham Alfred Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(58 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 1992) |
Role | Civil Engineer |
Correspondence Address | 2 Spencer Road Aylesbury Buckinghamshire HP21 7LR |
Director Name | Mr Peter John Dennis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(58 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 22 March 2011) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Peter John Steckelmacher |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 13 Park View Road London N3 2JB |
Director Name | Joseph Neil Leah |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 1995) |
Role | Quantity Surveyor |
Correspondence Address | Shepherds Bank Stockport Road Thelwall Warrington Cheshire WA4 4TZ |
Director Name | Douglas Gordon Mackenzie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(58 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1993) |
Role | Civil Engineer |
Correspondence Address | 18 Beverley Drive Gayton Wirral Merseyside L60 3RP |
Director Name | Anthony William Merricks |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(58 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2002) |
Role | Civil Engineer |
Correspondence Address | Feldheim Wedmans Lane Rotherwick Basingstoke Hampshire RG27 9BT |
Director Name | David Rae Moffett |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(58 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2005) |
Role | Civil Engineer |
Correspondence Address | Wittam 14 Hartley Road Altrincham Cheshire WA14 4AZ |
Secretary Name | Peter John Steckelmacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 13 Park View Road London N3 2JB |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Great Oaks Haroldslea Drive Horley Surrey RH6 9DU |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(63 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Secretary Name | Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(63 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 13 Magazine Place Leatherhead Surrey KT22 8AZ |
Secretary Name | Philip Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(64 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sorbie Close Weybridge Surrey KT13 0TP |
Director Name | Mr Keith John Barrow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(69 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sherwood Road Meols Wirral CH47 9RS Wales |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(70 years after company formation) |
Appointment Duration | 7 years (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Alexander James Doull |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(72 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 April 2023) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 14 October 2010(77 years after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Paul Richard Brown |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Hector Macaulay |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(80 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(80 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(81 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Malcolm Osullivan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(85 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Craig McGowan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
15.1k at £1 | Balfour Beatty LTD 99.99% Ordinary |
---|---|
1 at £1 | Balfour Beatty Nominees LTD 0.01% Ordinary |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (6 months ago) |
---|---|
Next Return Due | 22 June 2024 (6 months, 2 weeks from now) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 August 2019 | Termination of appointment of Malcolm Osullivan as a director on 31 May 2019 (1 page) |
8 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Philip Michael Wright as a director on 5 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of David Andrew Bruce as a director on 5 March 2019 (1 page) |
5 March 2019 | Appointment of Mr Stephen John Helliwell as a director on 5 March 2019 (2 pages) |
5 March 2019 | Appointment of Malcolm Osullivan as a director on 5 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Dean John Banks as a director on 5 March 2019 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
5 June 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
4 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | 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 (1 page) |
9 December 2015 | 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 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page) |
12 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Dean Banks as a director on 8 June 2015 (2 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
14 May 2014 | Register(s) moved to registered inspection location (1 page) |
14 May 2014 | Register inspection address has been changed (1 page) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register inspection address has been changed (1 page) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register(s) moved to registered inspection location (1 page) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Appointment of Mark Lloyd Cutler as a director (2 pages) |
11 March 2014 | Appointment of Mark Lloyd Cutler as a director (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Full accounts made up to 31 December 2012 (8 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (8 pages) |
21 June 2013 | Termination of appointment of Paul Brown as a director (1 page) |
21 June 2013 | Termination of appointment of Paul Brown as a director (1 page) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ on 20 December 2012 (1 page) |
20 November 2012 | Appointment of Mr Hector Macaulay as a director (2 pages) |
20 November 2012 | Appointment of Mr Hector Macaulay as a director (2 pages) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Peter Dennis as a director (1 page) |
23 March 2011 | Appointment of Mr Mark Richard Johnson as a director (2 pages) |
23 March 2011 | Appointment of Mr Paul Brown as a director (2 pages) |
23 March 2011 | Appointment of Mr Paul Brown as a director (2 pages) |
23 March 2011 | Termination of appointment of Peter Dennis as a director (1 page) |
23 March 2011 | Appointment of Mr Mark Richard Johnson as a director (2 pages) |
23 March 2011 | Appointment of Mr Richard Bailey as a director (2 pages) |
23 March 2011 | Appointment of Mr Richard Bailey as a director (2 pages) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Secretary's details changed for Mr Philip Hugh Morris on 15 May 2010 (1 page) |
6 July 2010 | Director's details changed for Peter John Dennis on 15 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Peter John Dennis on 15 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Alexander James Doull on 15 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Philip Hugh Morris on 15 May 2010 (1 page) |
6 July 2010 | Director's details changed for Alexander James Doull on 15 May 2010 (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
5 May 2010 | Termination of appointment of Keith Barrow as a director (1 page) |
5 May 2010 | Termination of appointment of Keith Barrow as a director (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
11 June 2009 | Return made up to 15/05/09; full list of members (6 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 July 2008 | Return made up to 20/04/08; no change of members (7 pages) |
15 July 2008 | Return made up to 20/04/08; no change of members (7 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 June 2007 | Return made up to 20/04/07; no change of members (7 pages) |
17 June 2007 | Return made up to 20/04/07; no change of members (7 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 7 mayday road, thornton heath, surrey CR7 7XA (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 7 mayday road, thornton heath, surrey CR7 7XA (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
15 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 August 2004 | Return made up to 20/04/04; full list of members (7 pages) |
11 August 2004 | Return made up to 20/04/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 October 2003 | Company name changed balvac whitley moran LIMITED\certificate issued on 14/10/03 (3 pages) |
14 October 2003 | Company name changed balvac whitley moran LIMITED\certificate issued on 14/10/03 (3 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: osborn way, hook, hampshire, RG27 9HX (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: osborn way, hook, hampshire, RG27 9HX (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
9 May 2003 | Return made up to 20/04/03; full list of members
|
9 May 2003 | Return made up to 20/04/03; full list of members
|
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
29 July 2002 | Auditors resignation (1 page) |
29 July 2002 | Auditors resignation (1 page) |
27 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members
|
8 May 2002 | Return made up to 20/04/02; full list of members
|
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
8 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 May 1999 | Return made up to 20/04/99; full list of members
|
21 May 1999 | Return made up to 20/04/99; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 20/04/98; full list of members (4 pages) |
18 April 1998 | Return made up to 20/04/98; full list of members (4 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
20 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
5 February 1995 | Director resigned (1 page) |
5 February 1995 | Director resigned (1 page) |
15 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
4 May 1994 | Return made up to 20/04/94; no change of members
|
4 May 1994 | Return made up to 20/04/94; no change of members
|
7 November 1993 | Full accounts made up to 31 December 1992 (7 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (7 pages) |
21 June 1993 | Director resigned (2 pages) |
21 June 1993 | Director resigned (2 pages) |
21 May 1993 | Return made up to 20/04/93; full list of members (7 pages) |
21 May 1993 | Return made up to 20/04/93; full list of members (7 pages) |
22 October 1992 | Director resigned (2 pages) |
22 October 1992 | Director resigned (2 pages) |
3 June 1992 | Return made up to 20/04/92; no change of members (7 pages) |
3 June 1992 | Return made up to 20/04/92; no change of members (7 pages) |
30 March 1992 | Full accounts made up to 31 December 1991 (7 pages) |
30 March 1992 | Full accounts made up to 31 December 1991 (7 pages) |
20 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1991 | Director resigned (2 pages) |
18 December 1991 | Director resigned (2 pages) |
5 June 1991 | New director appointed (2 pages) |
5 June 1991 | New director appointed (2 pages) |
14 May 1991 | Return made up to 20/04/91; no change of members (7 pages) |
14 May 1991 | Return made up to 20/04/91; no change of members (7 pages) |
11 March 1991 | Full accounts made up to 31 December 1990 (7 pages) |
11 March 1991 | Full accounts made up to 31 December 1990 (7 pages) |
14 November 1990 | New director appointed (4 pages) |
14 November 1990 | New director appointed (4 pages) |
6 November 1990 | Director resigned (6 pages) |
6 November 1990 | Director resigned (6 pages) |
1 May 1990 | Full accounts made up to 31 December 1989 (7 pages) |
1 May 1990 | Return made up to 20/04/90; full list of members (6 pages) |
1 May 1990 | Full accounts made up to 31 December 1989 (7 pages) |
1 May 1990 | Return made up to 20/04/90; full list of members (6 pages) |
15 August 1989 | New director appointed (8 pages) |
15 August 1989 | New director appointed (8 pages) |
10 August 1989 | Full accounts made up to 31 December 1988 (7 pages) |
10 August 1989 | Full accounts made up to 31 December 1988 (7 pages) |
18 February 1989 | Secretary resigned;new secretary appointed (1 page) |
18 February 1989 | Secretary resigned;new secretary appointed (1 page) |
2 February 1989 | Registered office changed on 02/02/89 from: 15 ashcroft road po box 4, kirkby, liverpool, L33 7TW (1 page) |
2 February 1989 | Registered office changed on 02/02/89 from: 15 ashcroft road po box 4, kirkby, liverpool, L33 7TW (1 page) |
2 November 1988 | Full accounts made up to 31 December 1987 (7 pages) |
2 November 1988 | Full accounts made up to 31 December 1987 (7 pages) |
1 November 1987 | Return made up to 13/05/87; full list of members (5 pages) |
1 November 1987 | Return made up to 13/05/87; full list of members (5 pages) |
29 September 1987 | New director appointed (4 pages) |
29 September 1987 | New director appointed (4 pages) |
19 September 1986 | Return made up to 11/06/86; full list of members (8 pages) |
19 September 1986 | Full accounts made up to 31 December 1985 (8 pages) |
19 September 1986 | Full accounts made up to 31 December 1985 (8 pages) |
19 September 1986 | Return made up to 11/06/86; full list of members (8 pages) |
10 June 1986 | Registered office changed on 10/06/86 from: 7 victoria street, liverpool, L2 5QA (1 page) |
10 June 1986 | New director appointed (6 pages) |
10 June 1986 | New director appointed (6 pages) |
10 June 1986 | Registered office changed on 10/06/86 from: 7 victoria street, liverpool, L2 5QA (1 page) |
22 May 1980 | Accounts made up to 31 December 1979 (10 pages) |
22 May 1980 | Accounts made up to 31 December 1979 (10 pages) |
1 May 1976 | Accounts made up to 31 December 2075 (6 pages) |
1 May 1976 | Accounts made up to 31 December 2075 (6 pages) |
4 October 1933 | Incorporation (23 pages) |
4 October 1933 | Incorporation (23 pages) |