BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED EMMA CAMPBELL

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
PO BOX 7
HUMBER ROAD
BARTON ON HUMBER
NORTH LINCOLNSHIRE
DN18 5BW

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER

View Document

21/10/1421 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/10/1420 October 2014 SAIL ADDRESS CREATED

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MARK LLOYD CUTLER

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JAECKEL

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW

View Document

15/08/1415 August 2014 SECRETARY APPOINTED GREGORY WILLIAM MUTCH

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JAECKEL

View Document

16/07/1416 July 2014 AUDITOR'S RESIGNATION

View Document

03/07/143 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

03/07/143 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

03/07/143 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JOHNSON / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CHARLOTTE JAECKEL / 28/10/2009

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MARK RICHARD JOHNSON

View Document

23/10/0823 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

05/06/075 June 2007 COMPANY NAME CHANGED BIRSE PROCESS ENGINEERING LIMITE D CERTIFICATE ISSUED ON 05/06/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 SECRETARY APPOINTED 06/10/04

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0319 July 2003 � NC 1000/3000000 30/0

View Document

19/07/0319 July 2003 MEMORANDUM OF ASSOCIATION

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED INDUSTRIAL & COMMERCIAL INSURANC E CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/02/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 ALTER MEM AND ARTS 13/04/95

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

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: G OFFICE CHANGED 09/11/94 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

10/05/9410 May 1994 NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 SECRETARY RESIGNED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 25/09/89; NO CHANGE OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/05/8924 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/03/8821 March 1988 01/03/88 FULL LIST NOF

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 ALTER MEM AND ARTS 250687

View Document

14/03/8714 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED

View Document

02/12/802 December 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information