BALFOUR BEATTY RAIL LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Appointment of Mr Ashley James Belcher as a director on 2023-07-13

View Document

12/07/2312 July 2023 Termination of appointment of Matthew Richard Steele as a director on 2023-06-29

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Nigel Denis Claxton as a director on 2022-12-16

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY BNOMS LIMITED

View Document

18/09/1518 September 2015 SECRETARY APPOINTED MR MICHAEL KANE DALLAS

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KENNETH MORGAN / 01/01/2013

View Document

24/05/1324 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORMAN

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR NIGEL DENIS CLAXTON

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR NIGEL DENIS CLAXTON

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORMAN

View Document

02/01/132 January 2013 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE HUDSON

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY-WYPER

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR MICHAEL RAYNER

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN

View Document

24/05/1124 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITE

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR ALAN MCCARTHY-WYPER

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR TIMOTHY PAUL GORMAN

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER WHITE

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KENNETH MORGAN / 01/10/2009

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMPSON

View Document

15/02/1015 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN MACLEAN / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAWTHORN ADAMS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH HAMPSON / 09/11/2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RAYNER

View Document

17/08/0917 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR ROBERT IAN MACLEAN

View Document

14/08/0914 August 2009 COMPANY NAME CHANGED BALFOUR BEATTY RAIL PLANT LIMITED CERTIFICATE ISSUED ON 14/08/09

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR RICHARD HAWTHORN ADAMS

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR JOHN KEITH HAMPSON

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MORGAN / 01/01/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G OFFICE CHANGED 20/03/07 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0029 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: G OFFICE CHANGED 12/01/00 ONE ANGEL SQUARE TORRENS STREET LONDON EC1V 1SX

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9612 December 1996 ALTER MEM AND ARTS 02/12/96

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 COMPANY NAME CHANGED BALFOUR BEATTY HONG KONG LIMITED CERTIFICATE ISSUED ON 18/11/96

View Document

14/08/9614 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 RETURN MADE UP TO 23/04/95; 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

11/05/9411 May 1994 S386 DISP APP AUDS 06/05/94

View Document

07/05/947 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/943 May 1994 � NC 100/100000 15/04/94

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED BALFOUR BEATTY PROJECTS LIMITED CERTIFICATE ISSUED ON 03/05/94

View Document

21/03/9421 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: G OFFICE CHANGED 06/04/93 7,MAYDAY ROAD. THORNTON HEATH. SURREY. CR7 7XA

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 EXEMPTION FROM APPOINTING AUDITORS 10/06/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/05/9011 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: G OFFICE CHANGED 06/02/90 RANDOLPH HOUSE WELLESLEY ROAD CROYDON CR9 3QP

View Document

17/08/8917 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 DIRECTOR RESIGNED

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/03/876 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/06/8610 June 1986 NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 GAZETTABLE DOCUMENT

View Document

08/05/868 May 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/86

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: G OFFICE CHANGED 02/05/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/01/8627 January 1986 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