BACHY SOLETANCHE OVERSEAS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-16 with no updates

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

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

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

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

View Document

03/01/133 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES TRAFFORD / 03/01/2013

View Document

23/12/1223 December 2012 DIRECTOR APPOINTED MR PHILIP JOHN HINES

View Document

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

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

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

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SHERWOOD

View Document

20/12/1020 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

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

View Document

09/01/109 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDGAR SHERWOOD / 09/01/2010

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR YVES BENOIT

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

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

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

View Document

04/01/064 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 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 16/12/02; 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 16/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

17/01/0117 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 ALTER MEMORANDUM 07/06/00

View Document

24/07/0024 July 2000 ALTER MEMORANDUM 07/06/00

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 RETURN MADE UP TO 16/12/99; 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

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

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

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED BACHY OVERSEAS LIMITED CERTIFICATE ISSUED ON 18/03/98

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

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

View Document

21/01/9721 January 1997 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 16/12/94; 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

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 � NC 2000/500000 31/12/92

View Document

22/01/9322 January 1993 NC INC ALREADY ADJUSTED 31/12/92

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 SECRETARY RESIGNED

View Document

16/12/9216 December 1992 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