BURO HAPPOLD ENGINEERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Dr Sarah Judith O'rourke Prichard as a director on 2025-06-10

View Document

16/06/2516 June 2025 NewTermination of appointment of Alan John Harbinson as a director on 2025-06-10

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

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

View Document

11/06/2411 June 2024 Appointment of Mr Marcello Barone as a director on 2024-06-10

View Document

11/06/2411 June 2024 Appointment of Ms Karen Linda O'brien as a director on 2024-06-10

View Document

09/04/249 April 2024 Termination of appointment of Misti Louise Melville as a director on 2024-04-05

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/11/2330 November 2023 Appointment of Mrs Samantha Clare Murray as a director on 2023-11-27

View Document

30/11/2330 November 2023 Termination of appointment of Sean James Mulligan as a director on 2023-11-27

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 020058930004, created on 2023-07-14

View Document

19/07/2319 July 2023 Registration of charge 020058930003, created on 2023-07-14

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-25 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 2022-02-25 with no updates

View Document

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

View Document

09/08/219 August 2021 Termination of appointment of Simon Victor Wainwright as a director on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Sean James Mulligan as a director on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Ms Misti Louise Melville as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Richard Sykes as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Mark Gerald Spelman as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Craig Michael Schwitter as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Justin Phillips as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Krupali Dinkerrai Desai as a director on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Andrew Stephen Best as a director on 2021-08-09

View Document

09/08/219 August 2021 Appointment of Oliver Charles Pelham Plunkett as a director on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Oliver Charles Pelham Plunkett on 2021-08-09

View Document

30/07/2130 July 2021 Appointment of Mr James Alistair Burnley Bruce as a director on 2021-07-30

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, 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 HAPPOLD LLP

View Document

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

View Document

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

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR JAMES BRUCE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR NEIL RICHARD SQUIBBS

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JILL NICHOLLS

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HETHERINGTON

View Document

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

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR PAUL ROGERS

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Document

13/10/1613 October 2016 ADOPT ARTICLES 15/09/2016

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR NEIL KEITH BILLETT

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON

View Document

11/03/1611 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GUTHRIE

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR RICHARD SYKES

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MS MISTI LOUISE MELVILLE

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 27 February 2015 with full list of shareholders

View Document

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

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ERIN BERRY

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR ROGER JOHN NICKELLS

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTBURY

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG SCHWITTER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG SCHWITTER

View Document

07/04/147 April 2014 DIRECTOR APPOINTED DR JILL NICOLA NICHOLLS

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

06/03/146 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTSON

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MRS ERIN NOELANI BERRY

View Document

05/12/135 December 2013 GROUP OF COMPANIES' 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

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED CRAIG MICHAEL SCHWITTER

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED CRAIG MICHAEL SCHWITTER

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HERD

View Document

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

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

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR DAVID HENRY WOOKEY

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR MICHAEL FRANK WILLIAMSON

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR RICHARD BRIAN MARSHALL

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR DAVID JOHN HERD

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOKEY

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN COOK / 01/06/2011

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR PHILIP JOSEPH FOSTER

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COMER

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PADRAIC KELLY

View Document

16/03/1116 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

13/04/1013 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED PROFESSOR PETER MOIR GUTHRIE

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON WAINWRIGHT

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER MOSELEY

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED DR MICHAEL JOHN COOK

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HETHERINGTON

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MR ANDREW PETER COMER

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ROBERT SINCLAIR ROBERTSON

View Document

26/02/0926 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' 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 27/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/006 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED BURO HAPPOLD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/05/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

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

View Document

27/03/9727 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/10/9610 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/03/957 March 1995 RETURN MADE UP TO 02/03/95; 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

23/11/9423 November 1994 ADOPT MEM AND ARTS 31/10/94

View Document

17/10/9417 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 £ NC 1000/10000 01/05/94

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

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

View Document

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

View Document

06/07/926 July 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/07/926 July 1992 RETURN MADE UP TO 04/03/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/04/9115 April 1991 S386 DISP APP AUDS 04/03/91

View Document

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

View Document

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

View Document

11/10/9011 October 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/04/896 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/891 March 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/10/8825 October 1988 ALTER MEM AND ARTS 210988

View Document

25/10/8825 October 1988 Resolutions

View Document

18/12/8718 December 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM: CHARTER HOUSE TRIM STREET BATH BA1 1HA

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

22/08/8622 August 1986 ALT MEM AND ARTS

View Document

22/08/8622 August 1986 Resolutions

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

06/08/866 August 1986 COMPANY NAME CHANGED BURO HAPPOLD SERVICES LIMITED CERTIFICATE ISSUED ON 06/08/86

View Document

16/06/8616 June 1986 COMPANY NAME CHANGED RAPID 1126 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