BURO HAPPOLD CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Neil Richard Squibbs as a director on 2024-04-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Registration of charge 020056730005, created on 2023-07-14

View Document

19/07/2319 July 2023 Registration of charge 020056730004, created on 2023-07-14

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Termination of appointment of James Alistair Burnley Bruce as a director on 2022-09-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Appointment of Mr Gareth William Freeman Kirkwood as a director on 2021-06-09

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

23/10/1923 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2019

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURO HAPPOLD ENGINEERS LIMITED

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR PADRAIC KELLY

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR NEIL RICHARD SQUIBBS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR ANDREA SCOTTI

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR JAMES ALISTAIR BURNLEY BRUCE

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNG

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER NICKELLS

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/10/167 October 2016 ADOPT ARTICLES 15/09/2016

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PUGH

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL

View Document

10/03/1610 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

18/03/1518 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA PENKMAN

View Document

06/03/146 March 2014 SECRETARY APPOINTED MRS DELIA CONWAY

View Document

05/03/145 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/139 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

09/03/129 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOKEY

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR OLIVER CHARLES PLUNKETT

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WOOKEY

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR ALAN JOHN HARBINSON

View Document

25/03/1125 March 2011 SECRETARY APPOINTED MS PAMELA MARGARET ROWLAND PENKMAN

View Document

16/03/1116 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR ROGER JOHN NICKELLS

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR KEVIN TREVE MITCHELL

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MCLAUGHLIN

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN DALGLISH / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN MARSHALL / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED STEPHEN MILNER BROWN

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED RICHARD BRIAN MARSHALL

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED CHRISTOPHER JEREMY DORNING YOUNG

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ADOPT MEM AND ARTS 30/10/95

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST 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

25/10/9425 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/08/9321 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93

View Document

22/03/9322 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/02/93

View Document

22/03/9322 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9322 March 1993 £ NC 1000/500000 16/02/93

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/11/916 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 S386 DISP APP AUDS 04/03/91

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 04/03/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/10/8824 October 1988 ALTER MEM AND ARTS 210988

View Document

16/12/8716 December 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: CHARTIS HOUSE TRIM STREET BATH BA1 1HA

View Document

03/12/863 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 COMPANY NAME CHANGED RAPID 1125 LIMITED CERTIFICATE ISSUED ON 16/06/86

View Document

02/04/862 April 1986 CERTIFICATE OF INCORPORATION

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