BALFOUR BEATTY INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type dormant. 2021-10-08 View Report
Officers. Officer name: Gavin Russell. Change date: 2021-07-12. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type dormant. 2019-09-06 View Report
Officers. Officer name: Gavin Russell. Appointment date: 2019-06-28. 2019-07-02 View Report
Officers. Officer name: Simon Charles Kirkpatrick. Termination date: 2019-06-14. 2019-06-21 View Report
Confirmation statement. Statement with updates. 2019-04-12 View Report
Accounts. Accounts type dormant. 2018-08-07 View Report
Address. New address: 5 Churchill Place Canary Wharf London England E14 5HU. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2018-04-12 View Report
Accounts. Accounts type dormant. 2017-06-20 View Report
Officers. Appointment date: 2017-06-16. Officer name: Mr Nigel Craig Roberts. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Change of constitution. Statement of companys objects. 2016-12-15 View Report
Resolution. Description: Resolutions. 2016-12-15 View Report
Accounts. Accounts type dormant. 2016-06-25 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Officers. Officer name: Bnoms Limited. Change date: 2015-12-09. 2015-12-10 View Report
Address. Old address: 130 Wilton Road London SW1V 1LQ. New address: 5 Churchill Place Canary Wharf London England E14 5HU. Change date: 2015-12-09. 2015-12-09 View Report
Officers. Appointment date: 2015-10-01. Officer name: Bnoms Limited. 2015-10-21 View Report
Officers. Termination date: 2015-09-30. Officer name: Gregory William Mutch. 2015-10-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2015-06-22 View Report
Accounts. Legacy. 2015-06-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14. 2015-06-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14. 2015-06-22 View Report
Officers. Officer name: Ewan Thomas Anderson. Termination date: 2015-04-14. 2015-04-14 View Report
Officers. Officer name: Simon Charles Kirkpatrick. Appointment date: 2015-04-14. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Officers. Appointment date: 2014-08-28. Officer name: Mr Stephen John Tarr. 2014-08-28 View Report
Officers. Officer name: Hendrik Van Es. Termination date: 2014-08-28. 2014-08-28 View Report
Accounts. Accounts type full. 2014-08-28 View Report
Auditors. Auditors resignation company. 2014-07-16 View Report
Auditors. Auditors resignation company. 2014-07-16 View Report
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13. 2014-07-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13. 2014-07-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13. 2014-07-08 View Report
Officers. Officer name: John Barron. 2014-07-02 View Report
Officers. Officer name: Ewan Thomas Anderson. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Address. Move registers to sail company. 2014-04-04 View Report
Address. Change sail address company. 2014-04-04 View Report
Officers. Change date: 2013-09-10. Officer name: Gregory William Mutch. 2013-09-10 View Report
Accounts. Accounts type full. 2013-07-09 View Report
Address. Old address: 86 Station Road Redhill Surrey RH1 1PQ. Change date: 2013-05-20. 2013-05-20 View Report