Canary Wharf
London
E14 5HU
Director Name | Mr Stephen John Tarr |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Nigel Craig Roberts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark Richard Arrandale |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 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(27 years, 10 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 Lindsay McGibbon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Graham Stuart Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 South Hill Road Bromley BR2 0RT |
Director Name | Mr John Richard Gilmore |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1996) |
Role | Unit Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brading Avenue Southsea Hampshire PO4 9QJ |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1997) |
Role | Secretary |
Correspondence Address | Great Oaks Haroldslea Drive Horley Surrey RH6 9DU |
Director Name | Mr William Paul Matthews |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 1998) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Days Green Capel St Mary Ipswich Suffolk IP9 2HZ |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daymerslea Ridge Leatherhead Surrey KT22 8TF |
Director Name | Mr John Stewart Barron |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Paddock House Salisbury Road Horsham West Sussex RH13 0AL |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 August 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Jonathan Henry Adams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Kevin Patrick Donegan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale Manchester M33 7BU |
Secretary Name | Mr John Anthony Meade Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5000 Lakeside Cheadle Royal Business Park Cheadle SK8 3AX |
Director Name | Mr Robert Geoffrey Mellor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Cross Street Sale Manchester M33 7BU |
Director Name | Mr Albert Barbour Ree |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 June 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Roger Mark Frost |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2016) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 02 October 2013(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2015) |
Role | Company Director |
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 | 28 October 2013(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | 21 July 2014(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 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 | 26 August 2015(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark Farrah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 June 2019) |
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 | 14 June 2017(24 years, 1 month after company formation) |
Appointment Duration | 3 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 | 14 June 2017(24 years, 1 month after company formation) |
Appointment Duration | 3 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 Thomas Allan Edgcumbe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(24 years, 3 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(27 years, 9 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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | balfourbeattyconstruction.co.uk |
---|
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 |
1 at £1 | Balfour Beatty Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Balfour Beatty Nominees LTD 50.00% 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 | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Gavin Russell as a director on 28 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Simon Charles Kirkpatrick as a director on 14 June 2019 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 June 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
29 May 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
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 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages) |
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 | Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page) |
14 August 2017 | Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page) |
14 August 2017 | Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
26 June 2017 | Appointment of Mr Nigel Craig Roberts as a director on 14 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Stephen John Tarr as a director on 14 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Nigel Craig Roberts as a director on 14 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Stephen John Tarr as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Dean John Banks as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of James Joseph Duffy as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Simon Charles Kirkpatrick as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of James Joseph Duffy as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Simon Charles Kirkpatrick as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Dean John Banks as a director on 14 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
15 March 2017 | Appointment of Mr Mark Farrah as a director on 20 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Mark Farrah as a director on 20 February 2017 (2 pages) |
15 March 2017 | Appointment of John Anthony Meade Walsh as a director on 20 February 2017 (2 pages) |
15 March 2017 | Appointment of John Anthony Meade Walsh as a director on 20 February 2017 (2 pages) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
30 June 2016 | Termination of appointment of Jonathan Henry Adams as a director on 30 June 2016 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Termination of appointment of Jonathan Henry Adams as a director on 30 June 2016 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 June 2016 | Termination of appointment of Roger Mark Frost as a director on 31 March 2016 (1 page) |
22 June 2016 | Termination of appointment of Roger Mark Frost as a director on 31 March 2016 (1 page) |
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) |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
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) |
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 | 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) |
26 August 2015 | Appointment of Mr Stuart Edward Curl as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Stuart Edward Curl as a director on 26 August 2015 (2 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England 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) |
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) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
9 June 2014 | Termination of appointment of Albert Ree as a director (1 page) |
9 June 2014 | Termination of appointment of Albert Ree as a director (1 page) |
16 May 2014 | Director's details changed for Roger Mark Frost on 16 May 2014 (2 pages) |
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register(s) moved to registered inspection location (1 page) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Albert Barbour Ree on 16 May 2014 (2 pages) |
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Register(s) moved to registered inspection location (1 page) |
16 May 2014 | Director's details changed for Roger Mark Frost on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Albert Barbour Ree on 16 May 2014 (2 pages) |
26 November 2013 | Registered office address changed from 5000 Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 5000 Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England on 26 November 2013 (1 page) |
28 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
28 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
28 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
28 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
2 October 2013 | Appointment of Gregory William Mutch as a secretary (1 page) |
2 October 2013 | Appointment of Gregory William Mutch as a secretary (1 page) |
2 October 2013 | Termination of appointment of John Walsh as a secretary (1 page) |
2 October 2013 | Termination of appointment of John Walsh as a secretary (1 page) |
1 October 2013 | Registered office address changed from Cavendish House Cross Street Sale Manchester M33 7BU on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Cavendish House Cross Street Sale Manchester M33 7BU on 1 October 2013 (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
17 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Termination of appointment of Kevin Donegan as a director (1 page) |
14 June 2013 | Termination of appointment of Kevin Donegan as a director (1 page) |
30 January 2013 | Termination of appointment of Robert Mellor as a director (1 page) |
30 January 2013 | Termination of appointment of Christopher Whitehead as a director (1 page) |
30 January 2013 | Termination of appointment of Christopher Whitehead as a director (1 page) |
30 January 2013 | Termination of appointment of Robert Mellor as a director (1 page) |
18 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Director's details changed for Mr Christopher Hartley Whitehead on 17 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Robert Geoffrey Mellor on 17 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Christopher Hartley Whitehead on 17 May 2012 (2 pages) |
29 May 2012 | Director's details changed for John Anthony Meade Walsh on 17 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Robert Geoffrey Mellor on 17 May 2012 (2 pages) |
29 May 2012 | Director's details changed for John Anthony Meade Walsh on 17 May 2012 (2 pages) |
28 May 2012 | Director's details changed for David John Donaldson on 17 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for John Anthony Meade Walsh on 17 May 2012 (1 page) |
28 May 2012 | Director's details changed for Kevin Patrick Donegan on 17 May 2012 (2 pages) |
28 May 2012 | Director's details changed for David John Donaldson on 17 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Kevin Patrick Donegan on 17 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Jonathan Henry Adams on 17 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for John Anthony Meade Walsh on 17 May 2012 (1 page) |
28 May 2012 | Director's details changed for Jonathan Henry Adams on 17 May 2012 (2 pages) |
9 February 2012 | Statement of company's objects (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
9 February 2012 | Statement of company's objects (2 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (11 pages) |
19 May 2011 | Termination of appointment of Jane Whitfield as a director (1 page) |
19 May 2011 | Director's details changed for David John Donaldson on 31 August 2010 (2 pages) |
19 May 2011 | Director's details changed for David John Donaldson on 31 August 2010 (2 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (11 pages) |
19 May 2011 | Termination of appointment of Jane Whitfield as a director (1 page) |
15 July 2010 | Amended full accounts made up to 31 December 2009 (8 pages) |
15 July 2010 | Amended full accounts made up to 31 December 2009 (8 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Director's details changed for Albert Barbour Rees on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Albert Barbour Rees on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Director's details changed for Albert Barbour Rees on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert Geoffrey Mellor on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Christopher Hartley Whitehead on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert Geoffrey Mellor on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Christopher Hartley Whitehead on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Christopher Hartley Whitehead on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for David John Donaldson on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Kevin Patrick Donegan on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert Geoffrey Mellor on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Kevin Patrick Donegan on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for David John Donaldson on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for David John Donaldson on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Kevin Patrick Donegan on 1 January 2010 (2 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Appointment of Roger Mark Frost as a director (4 pages) |
16 April 2010 | Appointment of Roger Mark Frost as a director (4 pages) |
27 January 2010 | Appointment of Albert Barbour Rees as a director (3 pages) |
27 January 2010 | Appointment of Albert Barbour Rees as a director (3 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
2 June 2009 | Director's change of particulars / david donaldson / 01/01/2009 (1 page) |
2 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
2 June 2009 | Director's change of particulars / david donaldson / 01/01/2009 (1 page) |
2 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
27 May 2009 | Appointment terminated director albert ree (1 page) |
27 May 2009 | Director appointed robert geoffrey mellor (1 page) |
27 May 2009 | Appointment terminated director albert ree (1 page) |
27 May 2009 | Director appointed robert geoffrey mellor (1 page) |
4 April 2009 | Appointment terminated director harry townley (1 page) |
4 April 2009 | Appointment terminated director harry townley (1 page) |
4 April 2009 | Director appointed christopher hartley whitehead (1 page) |
4 April 2009 | Director appointed christopher hartley whitehead (1 page) |
11 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
25 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | New secretary appointed (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: cavendish house cross street sale manchester M33 7BU (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: cavendish house cross street sale manchester M33 7BU (1 page) |
9 November 2005 | Company name changed balfour beatty water engineering LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed balfour beatty water engineering LIMITED\certificate issued on 09/11/05 (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 7 mayday road thornton heath surrey CR7 7XA (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 7 mayday road thornton heath surrey CR7 7XA (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
17 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
28 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 August 2002 | Return made up to 17/05/02; full list of members (6 pages) |
9 August 2002 | Return made up to 17/05/02; full list of members (6 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 17/05/01; full list of members
|
15 May 2001 | Return made up to 17/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 June 2000 | Return made up to 17/05/00; full list of members
|
16 June 2000 | Return made up to 17/05/00; full list of members
|
13 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
2 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
17 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 May 1993 | Incorporation (15 pages) |
17 May 1993 | Incorporation (15 pages) |