BLACK & VEATCH ENVIRONMENT LIMITED - GUILDFORD


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-18 View Report
Dissolution. Dissolution application strike off company. 2022-01-06 View Report
Accounts. Accounts type dormant. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Officers. Appointment date: 2021-01-15. Officer name: Mr Christopher William Timpson Scott. 2021-01-19 View Report
Officers. Officer name: Cindy Lynn Wallis-Lage. Termination date: 2021-01-15. 2021-01-19 View Report
Officers. Officer name: Ian Michael Robinson. Termination date: 2021-01-15. 2021-01-19 View Report
Officers. Officer name: Mr Francis Declan Finbar Tempany Mccormack. Appointment date: 2021-01-15. 2021-01-19 View Report
Resolution. Description: Resolutions. 2021-01-18 View Report
Address. New address: 1 Farnham Road Guildford Surrey GU2 4RG. Old address: 60 High Street Redhill Surrey RH1 1SH England. Change date: 2021-01-15. 2021-01-15 View Report
Officers. Officer name: Mrs Cindy Lynn Wallis-Lage. Change date: 2020-07-06. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type dormant. 2020-03-13 View Report
Accounts. Accounts type dormant. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type dormant. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Officers. Change date: 2016-10-10. Officer name: Francis Declan Finbar Tempany Mccormack. 2016-10-12 View Report
Officers. Officer name: Mr Ian Michael Robinson. Change date: 2016-10-10. 2016-10-12 View Report
Address. Old address: Grosvenor House 69 London Road Redhill, Surrey. RH1 1LQ. Change date: 2016-10-12. New address: 60 High Street Redhill Surrey RH1 1SH. 2016-10-12 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Accounts. Accounts type full. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Auditors. Auditors resignation company. 2015-03-02 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Officers. Appointment date: 2014-07-23. Officer name: Francis Declan Finbar Tempany Mccormack. 2014-08-07 View Report
Officers. Officer name: Christine Anne Daly. Termination date: 2014-07-23. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Officers. Officer name: James Currie. 2014-01-31 View Report
Officers. Officer name: Timothy Triplett. 2014-01-31 View Report
Officers. Officer name: Thomas Reorda. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Officers. Officer name: Ian Michael Robinson. 2013-07-08 View Report
Officers. Officer name: Bruce Ainsworth. 2013-07-08 View Report
Accounts. Accounts type full. 2013-05-23 View Report
Accounts. Accounts type full. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Officers. Officer name: Mrs Cindy Lynn Wallis-Lage. 2012-04-02 View Report
Officers. Officer name: Emma Wrighton. 2012-01-16 View Report
Officers. Officer name: Thomas Reorda. 2012-01-05 View Report
Officers. Officer name: Daniel Mccarthy. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-07-27 View Report
Accounts. Accounts type full. 2011-06-13 View Report
Officers. Officer name: Anthony Collins. 2011-01-06 View Report
Officers. Change date: 2010-11-01. Officer name: Christine Anne Kiernan. 2010-11-01 View Report
Accounts. Accounts type full. 2010-08-25 View Report
Annual return. With made up date full list shareholders. 2010-07-28 View Report