Company NameEnable Infrastructure Limited
Company StatusActive
Company Number01954821
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 6 months ago)
Previous NamesW.A.Byrne (Building & Civil Engineering) Limited and B.C.M. Construction Ltd.

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Shane Joseph O'Halloran
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2010(24 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleProject Management
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Daniel Wiscombe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(32 years, 5 months after company formation)
Appointment Duration6 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Stuart Michael Jackson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(32 years, 5 months after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Daniel O'Dowd
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 2021(35 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Tom Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(37 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Paul Arthur Cheverall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressGreenacre
Waterhouse Lane
Kingswood
Surrey
KT3 6JN
Director NameMr Hubert William McGarry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 25 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Vine Lane
Hillingdon
Middlesex
UB10 0BD
Secretary NameMr Terence Patrick Sullivan
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration22 years (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameMr Clive John Henry Petty
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Suffolk Road
Barnes
London
SW13 9UP
Director NameMr Terence Patrick Sullivan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameMr Mark Wallis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2014)
RoleCommercial Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Blenheim Centre
Locks Lane
Mitcham
Surrey
CR4 2JX
Director NameMr Kevin Bush
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2014)
RoleContract Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Blenheim Centre
Locks Lane
Mitcham
Surrey
CR4 2JX
Secretary NameMr Michael James McGarry
StatusResigned
Appointed02 January 2013(27 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2020)
RoleCompany Director
Correspondence Address13 Lammas Park Road
Ealing
London
W5 5JD
Director NameMr Daniel David Engler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(35 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Jonathan David Walley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(35 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameDanielle Verge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(36 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW

Contact

Websitewww.bcmconstruction.co.uk
Email address[email protected]
Telephone020 78032810
Telephone regionLondon

Location

Registered Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

9.9k at £1B.c.m. Holdings LTD
99.00%
Ordinary A
100 at £1B.c.m. Holdings LTD
1.00%
Ordinary

Financials

Year2014
Turnover£25,493,945
Gross Profit£2,650,994
Net Worth£2,879,854
Cash£1,381,863
Current Liabilities£2,339,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 December 1993Delivered on: 13 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
25 July 2020Delivered on: 30 July 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
25 July 2020Delivered on: 29 July 2020
Persons entitled: Hubert William Mcgarry and Terrence Patrick Sullivan

Classification: A registered charge
Outstanding
26 April 2012Delivered on: 2 May 2012
Persons entitled: Nationwide Building Society

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the nationwide building society initially being £30,384.
Outstanding
11 March 1993Delivered on: 17 March 1993
Satisfied on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits together with interest in business premium account no 80146145 (for full details refer to doc M395).
Fully Satisfied
10 March 1993Delivered on: 17 March 1993
Satisfied on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with interest in business premium account no 90146234 (for full details refer to doc M395).
Fully Satisfied
3 March 1993Delivered on: 8 March 1993
Satisfied on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed chage over all the deposit(s) (see form 395 for full details).
Fully Satisfied
3 March 1993Delivered on: 8 March 1993
Satisfied on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the deposit(s).
Fully Satisfied
3 March 1993Delivered on: 8 March 1993
Satisfied on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the dposit(s) (see form 395 for full details).
Fully Satisfied
2 March 1992Delivered on: 13 March 1992
Satisfied on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account(s) of the company with the bank re: bcm construction limited.
Fully Satisfied
28 November 1989Delivered on: 7 December 1989
Satisfied on: 1 February 1994
Persons entitled: Allied Irish Finance Co. LTD

Classification: Statutery marinel mortgage
Secured details: £80,000 and all other monies due or to become due from the company to the chargee allied first finance company limited.
Particulars: 1 & 1988 fairline trusts plearune jacht, named 'just em' no. 714067 reg: 237 in 1988 in southampton.
Fully Satisfied
22 August 2002Delivered on: 12 September 2002
Satisfied on: 14 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a unit 6 blenheim business centre, 22 locks lane, mitcham, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 1988Delivered on: 5 May 1988
Satisfied on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 August 2020Full accounts made up to 30 April 2020 (30 pages)
30 July 2020Registration of charge 019548210013, created on 25 July 2020 (51 pages)
29 July 2020Registration of charge 019548210012, created on 25 July 2020 (61 pages)
29 July 2020Termination of appointment of Terence Patrick Sullivan as a director on 25 July 2020 (1 page)
27 July 2020Notification of Bcm Holdings Limited as a person with significant control on 25 July 2020 (2 pages)
27 July 2020Termination of appointment of Michael James Mcgarry as a secretary on 25 July 2020 (1 page)
27 July 2020Termination of appointment of Hubert William Mcgarry as a director on 25 July 2020 (1 page)
27 July 2020Cessation of Terence Patrick Sullivan as a person with significant control on 25 July 2020 (1 page)
27 July 2020Cessation of Hubert William Mcgarry as a person with significant control on 25 July 2020 (1 page)
17 July 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
16 July 2020Satisfaction of charge 9 in full (1 page)
18 June 2020Satisfaction of charge 11 in full (1 page)
1 May 2020Appointment of Mr Daniel David Engler as a director on 1 May 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Full accounts made up to 30 April 2019 (27 pages)
23 January 2019Full accounts made up to 30 April 2018 (23 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 April 2018Appointment of Mr Stuart Jackson as a director on 31 March 2018 (2 pages)
25 April 2018Appointment of Mr Daniel Wiscombe as a director on 31 March 2018 (2 pages)
24 February 2018Registered office address changed from 164 Westminster Bridge Road London SE1 7RW England to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 24 February 2018 (1 page)
24 February 2018Registered office address changed from 6 Blenheim Centre Locks Lane Mitcham Surrey CR4 2JX to 164 Westminster Bridge Road London SE1 7RW on 24 February 2018 (1 page)
25 January 2018Full accounts made up to 30 April 2017 (22 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 30 April 2016 (19 pages)
11 January 2017Full accounts made up to 30 April 2016 (19 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2016Full accounts made up to 30 April 2015 (17 pages)
12 January 2016Full accounts made up to 30 April 2015 (17 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(7 pages)
14 October 2015Satisfaction of charge 10 in full (2 pages)
14 October 2015Satisfaction of charge 10 in full (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(7 pages)
16 January 2015Full accounts made up to 30 April 2014 (17 pages)
16 January 2015Full accounts made up to 30 April 2014 (17 pages)
10 October 2014Termination of appointment of Mark Wallis as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Kevin Bush as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Mark Wallis as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Kevin Bush as a director on 30 September 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(8 pages)
18 October 2013Full accounts made up to 30 April 2013 (18 pages)
18 October 2013Full accounts made up to 30 April 2013 (18 pages)
4 March 2013Appointment of Mr Michael James Mcgarry as a secretary (2 pages)
4 March 2013Termination of appointment of Terence Sullivan as a secretary (1 page)
4 March 2013Appointment of Mr Michael James Mcgarry as a secretary (2 pages)
4 March 2013Termination of appointment of Terence Sullivan as a secretary (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
25 October 2012Full accounts made up to 30 April 2012 (16 pages)
25 October 2012Full accounts made up to 30 April 2012 (16 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 October 2011Full accounts made up to 30 April 2011 (16 pages)
21 October 2011Full accounts made up to 30 April 2011 (16 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
29 December 2010Full accounts made up to 30 April 2010 (17 pages)
29 December 2010Full accounts made up to 30 April 2010 (17 pages)
24 June 2010Appointment of Mr. Mark Wallis as a director (2 pages)
24 June 2010Appointment of Mr. Mark Wallis as a director (2 pages)
24 June 2010Appointment of Mr. Shane O'halloran as a director (2 pages)
24 June 2010Appointment of Mr Kevin Bush as a director (2 pages)
24 June 2010Appointment of Mr. Shane O'halloran as a director (2 pages)
24 June 2010Appointment of Mr Kevin Bush as a director (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Hubert William Mcgarry on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Hubert William Mcgarry on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Terence Patrick Sullivan on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Terence Patrick Sullivan on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 January 2010Full accounts made up to 30 April 2009 (17 pages)
2 January 2010Full accounts made up to 30 April 2009 (17 pages)
5 January 2009Full accounts made up to 30 April 2008 (17 pages)
5 January 2009Full accounts made up to 30 April 2008 (17 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 December 2007Full accounts made up to 30 April 2007 (17 pages)
22 December 2007Full accounts made up to 30 April 2007 (17 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Full accounts made up to 30 April 2006 (17 pages)
10 January 2007Full accounts made up to 30 April 2006 (17 pages)
21 December 2005Return made up to 31/12/05; full list of members (7 pages)
21 December 2005Return made up to 31/12/05; full list of members (7 pages)
23 November 2005Full accounts made up to 30 April 2005 (16 pages)
23 November 2005Full accounts made up to 30 April 2005 (16 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
16 December 2004Full accounts made up to 30 April 2004 (17 pages)
16 December 2004Full accounts made up to 30 April 2004 (17 pages)
19 December 2003Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Return made up to 31/12/03; full list of members (7 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003Full accounts made up to 30 April 2003 (17 pages)
7 November 2003Full accounts made up to 30 April 2003 (17 pages)
17 January 2003Full accounts made up to 30 April 2002 (15 pages)
17 January 2003Full accounts made up to 30 April 2002 (15 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
20 December 2001Return made up to 31/12/01; full list of members (6 pages)
20 December 2001Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Full accounts made up to 30 April 2001 (16 pages)
19 December 2001Full accounts made up to 30 April 2001 (16 pages)
25 January 2001Full accounts made up to 30 April 2000 (19 pages)
25 January 2001Full accounts made up to 30 April 2000 (19 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
4 March 2000Full accounts made up to 30 April 1999 (19 pages)
4 March 2000Full accounts made up to 30 April 1999 (19 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
1 March 1999Full accounts made up to 30 April 1998 (19 pages)
1 March 1999Full accounts made up to 30 April 1998 (19 pages)
8 February 1999Return made up to 31/12/98; full list of members (9 pages)
8 February 1999Return made up to 31/12/98; full list of members (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (19 pages)
2 March 1998Full accounts made up to 30 April 1997 (19 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
5 March 1997Full accounts made up to 30 April 1996 (19 pages)
5 March 1997Full accounts made up to 30 April 1996 (19 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (19 pages)
4 March 1996Full accounts made up to 30 April 1995 (19 pages)
27 February 1996Return made up to 31/12/95; no change of members (5 pages)
27 February 1996Return made up to 31/12/95; no change of members (5 pages)
20 April 1995Return made up to 31/12/94; no change of members (6 pages)
20 April 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
22 May 1986Company name changed W.A.byrne (building & civil engi neering) LIMITED\certificate issued on 22/05/86 (2 pages)
5 November 1985Incorporation (15 pages)