BALFOUR BEATTY ENGINEERING LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Matthew Richard Steele as a director on 2024-03-31

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/05/2325 May 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Nigel Denis Claxton as a director on 2022-12-16

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DENIS CLAXTON / 30/09/2016

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL DALLAS

View Document

18/12/1818 December 2018 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1819 September 2018 ADOPT ARTICLES 10/09/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

24/08/1724 August 2017 CURREXT FROM 31/08/2017 TO 31/12/2017 SECRETARY OF STATE APPROVAL

View Document

28/04/1728 April 2017 AUDITOR'S RESIGNATION

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

22/04/1722 April 2017 DIRECTOR APPOINTED IAIN KENNETH MORGAN

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

01/11/161 November 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

26/10/1626 October 2016 AUDITOR'S RESIGNATION

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MICHAEL RAYNER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY PAUL HARKNESS

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR STIRLING KIMKERAN

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HARKNESS

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MITCHESON

View Document

11/10/1611 October 2016 SECRETARY APPOINTED MICHAEL KANE DALLAS

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR NIGEL DENIS CLAXTON

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM EBORACUM HOUSE CLIFTON PARK AVENUE YORK YO30 5PB

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/02/1613 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 292 TADCASTER ROAD YORK NORTH YORKSHIRE YO24 1ET

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STIRLING ANTHONY KIMKERAN / 31/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN HARKNESS / 31/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHESON / 31/01/2010

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 6 WOBURN COURT STILTON PETERBOROUGH CAMBRIDGESHIRE PE7 3FB

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 EXEMPTION FROM APPOINTING AUDITORS 22/11/97

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

31/01/9631 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company