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 | 01 June 2016(55 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 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(54 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Ian Malcolm Barr |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 23 December 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | James Kenneth Tait |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Milton Lodge Strathearn Road North Berwick East Lothian EH39 5BZ Scotland |
Director Name | Mr Roy Stokes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 March 1998) |
Role | Civil Engineer |
Correspondence Address | 9 Riverside Houston Johnstone Renfrewshire PA6 7DL Scotland |
Director Name | Mr Lennox William Nobbs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 November 2006) |
Role | Civil Engineer |
Correspondence Address | 9 Collylin Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Secretary Name | James Kenneth Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | Milton Lodge Strathearn Road North Berwick East Lothian EH39 5BZ Scotland |
Director Name | Mr Marshall Duncan Scott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(37 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 12 March 2012) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Graeme Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(38 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Ravelston Park Edinburgh Midlothian EH4 3DX Scotland |
Secretary Name | Mr Graeme Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(38 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Ravelston Park Edinburgh Midlothian EH4 3DX Scotland |
Director Name | Mr Keith Frank Stevenson Moorhead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 March 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr John Stewart Barron |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Paddock House Salisbury Road Horsham West Sussex RH13 0AL |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 14 October 2010(49 years, 10 months 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 Ewen Angus Macleod Cameron |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(50 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(50 years, 3 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 |
Director Name | Mr John Keaveney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2012(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(51 years, 10 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 Hector Macaulay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(51 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(52 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Robert Vincent Walker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(52 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | England |
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(52 years, 2 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 | Stephen John Waite |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(52 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Michael John Peasland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(52 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
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(52 years, 5 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(52 years, 8 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 Stephen Scott |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(53 years, 3 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 Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(53 years, 10 months 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(53 years, 12 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 | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(54 years, 6 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 | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(60 years, 2 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 |
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 |
485 at £1 | Balfour Beatty Group LTD 97.00% Ordinary |
---|---|
15 at £1 | Bnoms 3.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
11 November 2020 | Termination of appointment of Stephen Scott as a director on 20 December 2019 (1 page) |
---|---|
4 November 2020 | Termination of appointment of Ewen Angus Macleod Cameron as a director on 30 October 2020 (1 page) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
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) |
23 October 2017 | Amended accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 October 2017 | Amended accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 28 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) |
9 November 2015 | Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page) |
9 November 2015 | Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
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) |
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) |
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) |
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 (8 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (8 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) |
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) |
30 May 2014 | Register(s) moved to registered inspection location (1 page) |
30 May 2014 | Register(s) moved to registered inspection location (1 page) |
30 May 2014 | Register inspection address has been changed (1 page) |
30 May 2014 | Register inspection address has been changed (1 page) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
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) |
5 November 2013 | Full accounts made up to 31 December 2012 (9 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (9 pages) |
30 August 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
30 August 2013 | Appointment of Mr Stephen Scott as a director (2 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 | Termination of appointment of Stephen Scott as a director (1 page) |
30 August 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
30 August 2013 | Termination of appointment of Stephen Scott as a director (1 page) |
30 August 2013 | Appointment of Mr Stephen Scott 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 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) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
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) |
22 May 2013 | Termination of appointment of Hector Macaulay as a director (1 page) |
22 May 2013 | Termination of appointment of John Keaveney 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 John Keaveney as a director (1 page) |
22 May 2013 | Appointment of Michael John Peasland as a director (2 pages) |
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 Mr Murray John Easton as a director (2 pages) |
8 March 2013 | Appointment of Robert Vincent Walker as a director (2 pages) |
8 March 2013 | Appointment of William Owen Aitchison as a director (2 pages) |
8 March 2013 | Appointment of Mr Murray John Easton as a director (2 pages) |
8 March 2013 | Appointment of Robert Vincent Walker 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 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 | 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 | Termination of appointment of Emma Campbell as a secretary (1 page) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 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) |
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) |
6 February 2012 | Appointment of Mr John Keaveney as a director (2 pages) |
6 February 2012 | Appointment of Mr John Keaveney as a director (2 pages) |
9 January 2012 | Termination of appointment of Ian Barr as a director (1 page) |
9 January 2012 | Termination of appointment of Ian Barr as a director (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Mr Iain Malcolm Barr on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Iain Malcolm Barr on 28 March 2011 (2 pages) |
23 March 2011 | Appointment of Mr Mark Richard Johnson as a director (2 pages) |
23 March 2011 | Appointment of Mr Stephen Scott as a director (2 pages) |
23 March 2011 | Appointment of Mr Stephen Scott as a director (2 pages) |
23 March 2011 | Appointment of Mr Mark Richard Johnson as a director (2 pages) |
23 March 2011 | Termination of appointment of Keith Moorhead as a director (1 page) |
23 March 2011 | Appointment of Mr Ewen Cameron as a director (2 pages) |
23 March 2011 | Termination of appointment of Keith Moorhead as a director (1 page) |
23 March 2011 | Appointment of Mr Ewen Cameron as a director (2 pages) |
14 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
14 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
14 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
14 October 2010 | Appointment of Mrs Emma Campbell 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) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Keith Frank Stevenson Moorhead on 28 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Keith Frank Stevenson Moorhead on 28 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Iain Malcolm Barr on 28 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Philip Hugh Morris on 28 May 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Marshall Duncan Scott on 28 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Philip Hugh Morris on 28 May 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Marshall Duncan Scott on 28 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Iain Malcolm Barr on 28 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Statement of company's objects (2 pages) |
27 May 2010 | Statement of company's objects (2 pages) |
27 May 2010 | Resolutions
|
5 May 2010 | Termination of appointment of John Barron as a director (1 page) |
5 May 2010 | Termination of appointment of John Barron 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) |
24 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 July 2008 | Return made up to 28/05/08; no change of members (8 pages) |
29 July 2008 | Return made up to 28/05/08; no change of members (8 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
19 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 7 mayday rd thornton heath surrey CR7 7XA (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 7 mayday rd thornton heath surrey CR7 7XA (1 page) |
11 December 2006 | Director resigned (2 pages) |
11 December 2006 | Director resigned (2 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
27 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
6 July 2005 | Return made up to 28/05/05; full list of members (8 pages) |
6 July 2005 | Return made up to 28/05/05; full list of members (8 pages) |
14 April 2005 | Company name changed raynesway construction services LIMITED\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed raynesway construction services LIMITED\certificate issued on 14/04/05 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
27 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
27 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
24 April 2003 | New secretary appointed (1 page) |
24 April 2003 | New secretary appointed (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
2 August 2002 | Sect 394 aud res (1 page) |
2 August 2002 | Sect 394 aud res (1 page) |
26 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
26 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
4 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 June 1999 | Return made up to 28/05/99; no change of members (6 pages) |
18 June 1999 | Return made up to 28/05/99; no change of members (6 pages) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | Secretary resigned;director resigned (1 page) |
31 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
29 June 1997 | Return made up to 28/05/97; full list of members
|
29 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 June 1997 | Return made up to 28/05/97; full list of members
|
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 June 1996 | Return made up to 28/05/96; no change of members (6 pages) |
26 June 1996 | Return made up to 28/05/96; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 June 1995 | Return made up to 28/05/95; no change of members (6 pages) |
28 June 1995 | Return made up to 28/05/95; no change of members (6 pages) |