BACHY SOLETANCHE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Christopher James Merridew as a director on 2025-06-02

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

23/11/2323 November 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Termination of appointment of Kenneth Samuel Kerr Gailey as a director on 2023-10-02

View Document

21/09/2321 September 2023 Termination of appointment of Philip John Hines as a director on 2023-09-21

View Document

13/09/2313 September 2023 Appointment of Mr Martin John Pedley as a director on 2023-09-13

View Document

22/02/2322 February 2023 Appointment of Mr Tamas Kaltenbacher as a director on 2023-02-20

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

13/12/2213 December 2022 Notification of Vinci Sa as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Cessation of Bachy Soletanche Holdings (Europe) Limited as a person with significant control on 2022-12-13

View Document

01/11/221 November 2022 Full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

19/11/2119 November 2021 Full accounts made up to 2020-12-31

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR KENNETH SAMUEL KERR GAILEY

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED

View Document

23/01/1823 January 2018 CESSATION OF BACHY SOLETANCHE HOLDINGS LIMITED AS A PSC

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR DIDIER VERROUIL

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 REDUCE ISSUED CAPITAL 08/05/2017

View Document

08/05/178 May 2017 SOLVENCY STATEMENT DATED 08/05/17

View Document

08/05/178 May 2017 STATEMENT BY DIRECTORS

View Document

08/05/178 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 7302500.00

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERWOOD

View Document

18/02/1418 February 2014 ADOPT ARTICLES 11/02/2014

View Document

06/02/146 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES TRAFFORD / 06/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDGAR SHERWOOD / 06/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HINES / 06/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MERRIDEW / 06/02/2014

View Document

03/02/143 February 2014 02/10/13 STATEMENT OF CAPITAL GBP 20450000

View Document

04/01/144 January 2014 ALTER ARTICLES 13/11/2013

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 20450000

View Document

23/12/1223 December 2012 DIRECTOR APPOINTED MR DIDIER VERROUIL

View Document

23/12/1223 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRATT

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL BOCQUENTIN

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR GRAHAM JAMES TRAFFORD

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MERRIDEW / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HINES / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL BOCQUENTIN / 26/01/2010

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA WEBSTER

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILOMENA WEBSTER

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR GRAHAM JAMES TRAFFORD

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MERRIDEW

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN ABRAHAM

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: UNIT A4,FOUNDATION COURT GODALMING BUSINESS CENTRE CATTESHALL LANE GODALMING,SURREY GU7 1XW

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 COMPANY NAME CHANGED BACHY LIMITED CERTIFICATE ISSUED ON 07/07/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 SHARES AGREEMENT OTC

View Document

11/06/9311 June 1993 NC INC ALREADY ADJUSTED 17/12/92

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 COMPANY NAME CHANGED PIGOTT FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 30/12/92

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 RETURN MADE UP TO 18/01/92; CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/02/916 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 ALTER MEM AND ARTS 180189

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: LANGLEY PLACE OFF HIGGINS LANE BURSCOUGH LANCASHIRE L40 8JB

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 02/03/86

View Document

13/01/8713 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

11/11/8611 November 1986 RETURN MADE UP TO 10/03/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 REGISTERED OFFICE CHANGED ON 02/09/86 FROM: COUNTY ROAD ORMSKIRK

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

View Document

26/02/7326 February 1973 MEMORANDUM OF ASSOCIATION

View Document

04/03/634 March 1963 CERTIFICATE OF INCORPORATION

View Document

04/03/634 March 1963 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