Canary Wharf
London
E14 5HU
Director Name | Mr Michael Kane Dallas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 March 2021(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Peter Leslie Mumford |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company 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(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Peter Malcolm Birse |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Langscott Lower Street Dittisham Dartmouth Devon TQ6 0HY |
Director Name | David John Downing |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 235 The Ridgeway St Albans Hertfordshire AL4 9XG |
Secretary Name | David John Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 7 The Dales Cottingham North Humberside HU16 5JN |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(34 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 12 Station Road Endon Stoke-On Trent Staffordshire ST9 9DR |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | Mr David George Goose |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Brigg Road Wrawby Brigg Ne Lincolnshire DN20 8RD |
Director Name | Michael Alan Griffin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(35 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 14 Coulson Drive Worle Weston Super Mare Avon BS22 0QL |
Director Name | Mrs Heather Ann Craven |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(42 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Mr Robert Adams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Isle Close Crowle Scunthorpe Lincolnshire DN17 4NR |
Director Name | Mr Stephen Paul Barker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(42 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 12 February 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Spinney Wetherby West Yorkshire LS22 7XP |
Director Name | Anthony James Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(42 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 South Parade Croft-On-Tees North Yorkshire DL2 2SN |
Director Name | Mr Mark Farrah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Mr Timothy Mark Thrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Oaks Park Avenue Barlow Selby North Yorkshire YO8 8JH |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Status | Resigned |
Appointed | 26 February 2010(50 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 2010) |
Role | Company Director |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 14 October 2010(51 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(53 years, 2 months 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 William Owen Aitchison |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(53 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 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(54 years, 6 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 Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(54 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr John Keaveney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2015(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | James Joseph Duffy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Graham Ronald Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Thomas Allan Edgcumbe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2022) |
Role | Chartered Management 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 | Resigned |
Appointed | 10 February 2021(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Birse Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2004) |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BW |
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 |
5m at £1 | Balfour Beatty Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
30 June 2004 | Delivered on: 5 July 2004 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 February 1993 | Delivered on: 17 February 1993 Satisfied on: 27 October 2007 Persons entitled: Midland Bank Plcas Agent and Trustee for Itself and Each of Thesecured Parties (As Defined) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the charge as agent and trustee for itself and each of the secured parties under the terms of the composite guarantee and debenture. Particulars: (Please see relevant form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Termination of appointment of Mark William Bullock as a director on 31 December 2023 (1 page) |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
20 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 October 2022 | Appointment of Mr Peter Leslie Mumford as a director on 20 October 2022 (2 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
1 July 2022 | Termination of appointment of Thomas Allan Edgcumbe as a director on 28 February 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
7 April 2021 | Termination of appointment of James Joseph Duffy as a director on 17 March 2021 (1 page) |
7 April 2021 | Appointment of Michael Kane Dallas as a director on 17 March 2021 (2 pages) |
24 March 2021 | Termination of appointment of Graham Ronald Hill as a director on 17 February 2021 (1 page) |
16 March 2021 | Appointment of Mr Mark William Bullock as a director on 10 February 2021 (2 pages) |
16 March 2021 | Termination of appointment of Dean John Banks as a director on 10 February 2021 (1 page) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
31 December 2019 | Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 February 2019 | Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
11 October 2018 | Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 June 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
11 September 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
11 September 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
14 August 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
14 August 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
6 July 2017 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages) |
16 June 2017 | Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
26 July 2016 | Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages) |
1 July 2016 | Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages) |
1 July 2016 | Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
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) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages) |
14 January 2016 | Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (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) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
2 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
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) |
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) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages) |
2 February 2015 | Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page) |
30 January 2015 | Appointment of John Keaveney as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of John Keaveney as a director on 30 January 2015 (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) |
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) |
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) |
4 November 2014 | Full accounts made up to 31 December 2013 (26 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (26 pages) |
24 October 2014 | Termination of appointment of Bill Kingwill as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Bill Kingwill as a director on 24 October 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) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Company name changed birse civils LIMITED\certificate issued on 01/10/14
|
1 October 2014 | Company name changed birse civils LIMITED\certificate issued on 01/10/14 (2 pages) |
1 October 2014 | Change of name notice (2 pages) |
28 August 2014 | Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page) |
30 June 2014 | Termination of appointment of Murray Easton as a director (1 page) |
30 June 2014 | Termination of appointment of Murray Easton as a director (1 page) |
2 June 2014 | Termination of appointment of William Aitchison as a director (1 page) |
2 June 2014 | Termination of appointment of William Aitchison as a director (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) |
3 January 2014 | Termination of appointment of Michael Peasland as a director (1 page) |
3 January 2014 | Termination of appointment of Michael Peasland as a director (1 page) |
28 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
28 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
18 October 2013 | Register inspection address has been changed (1 page) |
18 October 2013 | Register inspection address has been changed (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register(s) moved to registered inspection location (1 page) |
18 October 2013 | Register(s) moved to registered inspection location (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 October 2013 | Accounts made up to 31 December 2012 (26 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (26 pages) |
30 August 2013 | Termination of appointment of Alan Scott as a director (1 page) |
30 August 2013 | Termination of appointment of Alan Scott as a director (1 page) |
30 August 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
30 August 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
10 July 2013 | Termination of appointment of Stephen Waite as a director (1 page) |
5 July 2013 | Appointment of John Anthony Meade Walsh as a director (2 pages) |
5 July 2013 | Appointment of John Anthony Meade Walsh as a director (2 pages) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
5 June 2013 | Termination of appointment of Robert Walker as a director (1 page) |
22 May 2013 | Appointment of David John Donaldson as a director (2 pages) |
22 May 2013 | Termination of appointment of Hector Macaulay as a director (1 page) |
22 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
22 May 2013 | Termination of appointment of Stephen Kennedy as a director (1 page) |
22 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
22 May 2013 | Termination of appointment of Stephen Kennedy as a director (1 page) |
22 May 2013 | Termination of appointment of Hector Macaulay as a director (1 page) |
22 May 2013 | Appointment of David John Donaldson as a director (2 pages) |
20 March 2013 | Appointment of Stephen John Waite as a director (2 pages) |
20 March 2013 | Appointment of Stephen John Waite as a director (2 pages) |
8 March 2013 | Appointment of William Owen Aitchison as a director (2 pages) |
8 March 2013 | Appointment of William Owen Aitchison as a director (2 pages) |
1 March 2013 | Appointment of Bill Kingwill as a director (2 pages) |
1 March 2013 | Appointment of Robert Vincent Walker as a director (2 pages) |
1 March 2013 | Appointment of Neil Patterson as a director (2 pages) |
1 March 2013 | Appointment of Robert Vincent Walker as a director (2 pages) |
1 March 2013 | Appointment of Neil Patterson as a director (2 pages) |
1 March 2013 | Appointment of Bill Kingwill as a director (2 pages) |
26 February 2013 | Appointment of Alan Scott as a director (2 pages) |
26 February 2013 | Appointment of Alan Scott as a director (2 pages) |
20 December 2012 | Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 December 2012 (1 page) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (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) |
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) |
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) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts made up to 31 December 2011 (26 pages) |
20 September 2012 | Accounts made up to 31 December 2011 (26 pages) |
12 March 2012 | Termination of appointment of Marshall Scott as a director (1 page) |
12 March 2012 | Termination of appointment of Marshall Scott as a director (1 page) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts made up to 31 December 2010 (25 pages) |
23 August 2011 | Accounts made up to 31 December 2010 (25 pages) |
28 March 2011 | Director's details changed for Mark Farrah on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mark Farrah on 28 March 2011 (2 pages) |
23 March 2011 | Termination of appointment of Robert Adams as a director (1 page) |
23 March 2011 | Appointment of Mr Murray John Easton as a director (2 pages) |
23 March 2011 | Appointment of Mr Murray John Easton as a director (2 pages) |
23 March 2011 | Termination of appointment of Robert Adams as a director (1 page) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 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) |
2 October 2010 | Accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (25 pages) |
23 June 2010 | Appointment of Mr Stephen James Kennedy as a director (2 pages) |
23 June 2010 | Appointment of Mr Stephen James Kennedy as a director (2 pages) |
9 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Resolutions
|
23 March 2010 | Appointment of Mr Marshall Duncan Scott as a director (2 pages) |
23 March 2010 | Appointment of Mr Philip Hugh Morris as a secretary (1 page) |
23 March 2010 | Termination of appointment of Timothy Thrall as a director (1 page) |
23 March 2010 | Appointment of Mr Mark Richard Johnson as a director (2 pages) |
23 March 2010 | Appointment of Mr Marshall Duncan Scott as a director (2 pages) |
23 March 2010 | Termination of appointment of Timothy Thrall as a director (1 page) |
23 March 2010 | Termination of appointment of Timothy Thrall as a secretary (1 page) |
23 March 2010 | Appointment of Mr Philip Hugh Morris as a secretary (1 page) |
23 March 2010 | Termination of appointment of Timothy Thrall as a secretary (1 page) |
23 March 2010 | Appointment of Mr Mark Richard Johnson as a director (2 pages) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (24 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
9 October 2008 | Accounts made up to 31 December 2007 (22 pages) |
9 October 2008 | Accounts made up to 31 December 2007 (22 pages) |
4 March 2008 | Accounts made up to 28 April 2007 (17 pages) |
4 March 2008 | Accounts made up to 28 April 2007 (17 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 3 grimston grange sherburn road tadcaster north yorkshire LS24 9BX (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 3 grimston grange sherburn road tadcaster north yorkshire LS24 9BX (1 page) |
19 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
19 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
14 December 2005 | Full accounts made up to 30 April 2005 (17 pages) |
14 December 2005 | Full accounts made up to 30 April 2005 (17 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members
|
22 October 2004 | Return made up to 18/10/04; full list of members
|
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: P.O. Box 7, humber road barton-on-humber north lincolnshire DN18 5BW (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Full accounts made up to 30 April 2004 (24 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Full accounts made up to 30 April 2004 (24 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: P.O. Box 7, humber road barton-on-humber north lincolnshire DN18 5BW (1 page) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
22 December 2003 | Return made up to 18/10/03; full list of members (8 pages) |
22 December 2003 | Return made up to 18/10/03; full list of members (8 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
18 November 2003 | £ nc 10000/5000000 30/04/03 (1 page) |
18 November 2003 | Ad 30/04/03--------- £ si 4990900@1=4990900 £ ic 9100/5000000 (2 pages) |
18 November 2003 | £ nc 10000/5000000 30/04/03 (1 page) |
18 November 2003 | Ad 30/04/03--------- £ si 4990900@1=4990900 £ ic 9100/5000000 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
9 January 2003 | Return made up to 18/10/02; full list of members (8 pages) |
9 January 2003 | Return made up to 18/10/02; full list of members (8 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (3 pages) |
22 February 2002 | Company name changed birse cl LIMITED\certificate issued on 22/02/02 (2 pages) |
22 February 2002 | Company name changed birse cl LIMITED\certificate issued on 22/02/02 (2 pages) |
21 February 2002 | Company name changed janaft LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed janaft LIMITED\certificate issued on 21/02/02 (2 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
5 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members
|
15 November 1999 | Return made up to 18/10/99; full list of members
|
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
10 November 1998 | Return made up to 18/10/98; no change of members (9 pages) |
10 November 1998 | Return made up to 18/10/98; no change of members (9 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
27 October 1997 | Return made up to 18/10/97; full list of members
|
27 October 1997 | Return made up to 18/10/97; full list of members
|
26 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
26 November 1996 | Return made up to 18/10/96; no change of members
|
26 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
26 November 1996 | Return made up to 18/10/96; no change of members
|
13 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
13 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 February 1993 | Particulars of mortgage/charge (11 pages) |
17 February 1993 | Particulars of mortgage/charge (11 pages) |
14 September 1959 | Incorporation (10 pages) |
14 September 1959 | Incorporation (10 pages) |