BAZALGETTE TUNNEL LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

03/12/243 December 2024 Appointment of Ms Shirley Catherine Campbell as a director on 2024-11-28

View Document

03/12/243 December 2024 Appointment of Mr Mohammed Habedat Saddiq as a director on 2024-11-28

View Document

02/10/242 October 2024 Termination of appointment of Neville Ian Simms as a director on 2024-09-30

View Document

10/07/2410 July 2024 Termination of appointment of Richard South Morse as a director on 2024-06-30

View Document

03/07/243 July 2024 Full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

03/05/243 May 2024 Register inspection address has been changed from Cottons Centre Cottons Lane London SE1 2QG England to 6th Floor Blue Fin Building 110 Southwark Street London SE1 0SU

View Document

23/12/2323 December 2023 Registered office address changed from T/a Tideway, 6th Floor Cottons Centre Cottons Lane London SE1 2QG England to T/a Tideway, 6th Floor Blue Fin Building Southwark Street London SE1 0SU on 2023-12-23

View Document

23/12/2323 December 2023 Registered office address changed from T/a Tideway, 6th Floor Blue Fin Building Southwark Street London SE1 0SU England to T/a Tideway, 6th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 2023-12-23

View Document

13/09/2313 September 2023 Full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Appointment of Miss Emuoborohwo Siakpere as a secretary on 2023-06-22

View Document

14/06/2314 June 2023 Termination of appointment of Valmai Barclay as a secretary on 2023-06-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/04/233 April 2023 Termination of appointment of William John Holland-Kaye as a director on 2023-03-31

View Document

13/09/2213 September 2022 Termination of appointment of Louis Javier Falero as a director on 2022-09-07

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Gavin Richard Tait as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Alexander Mark Sneesby as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Christopher John Morgan as a director on 2021-09-30

View Document

07/08/217 August 2021 Full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Appointment of Mr Roger Charles Bailey as a director on 2021-08-02

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE BALDOCK

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED BARONESS RUBY MCGREGOR-SMITH

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / BAZALGETTE HOLDINGS LIMITED / 01/02/2019

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CORBEN

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR MATHEW ROBERT DUNCAN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FAIRBAIRN

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR MICHAEL COLIN PUTNAM

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE ROSHIER / 08/06/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HOLLAND-KAY / 11/07/2017

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ANDREW JULIAN FREDERICK COX

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAROSLAVA KORPANCOVA

View Document

30/01/1830 January 2018 SECRETARY APPOINTED MS VALMAI BARCLAY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY CELIA CARLISLE

View Document

23/01/1823 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 509672601

View Document

22/01/1822 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM THE POINT 37 NORTH WHARF ROAD PADDINGTON LONDON W2 1AF ENGLAND

View Document

20/10/1720 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 489840972

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MS RUKHI JOHAL

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MS CELIA CARLISLE

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY TRACEY LEE

View Document

31/07/1731 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 434743772.00

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR WILLIAM JOHN HOLLAND-KAY

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 370407648.00

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE ROSHIER / 23/01/2017

View Document

17/01/1717 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 313938981.00

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX

View Document

29/10/1629 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 265950940.00

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER

View Document

18/09/1618 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 225755143.00

View Document

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 CONFLICTS OF INTEREST / COMPANY BUSINESS 21/04/2016

View Document

25/04/1625 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 181096511

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MS MOIRA TURNBULL-FOX

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMAN

View Document

13/01/1613 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 135258754

View Document

24/11/1524 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 99613789

View Document

24/11/1524 November 2015 19/08/15 STATEMENT OF CAPITAL GBP 66005571

View Document

27/10/1527 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED ANNE ELIZABETH BALDOCK

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095535730001

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR ANDREW HAROLD MITCHELL

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MARK ROBERT FAIRBAIRN

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR RICHARD SOUTH MORSE

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK FREEMAN / 19/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM RAY / 19/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAVA KORPANCOVA / 19/08/2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR MICHAEL JAMES QUEEN

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED SIR NEVILLE IAN SIMMS

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD TAIT / 19/08/2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED ALEXANDER MARK SNEESBY

View Document

26/08/1526 August 2015 SECRETARY APPOINTED TRACEY LEE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR MARK EDWARD MACLEOD CORBEN

View Document

28/07/1528 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG UNITED KINGDOM

View Document

27/07/1527 July 2015 SAIL ADDRESS CREATED

View Document

04/06/154 June 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/06/154 June 2015 CONFLICT OF INTEREST 12/05/2015

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED DAVID ALEXANDER WYLES

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN MITCHELL

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED JARSOSLAVA KORPANCOVA

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED GAVIN RICHARD TAIT

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED ANDREW DEREK FREEMAN

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED ALISTAIR GRAHAM RAY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WYLES

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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