Background WavePink WaveYellow Wave

BALFOUR BEATTY CIVILS LIMITED (00637008)

BALFOUR BEATTY CIVILS LIMITED (00637008) is an active UK company. incorporated on 14 September 1959. with registered office in London. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. BALFOUR BEATTY CIVILS LIMITED has been registered for 66 years. Current directors include BRUCE, David Andrew, CROSSFIELD, Nicholas Paul, DALLAS, Michael Kane and 1 others.

Company Number
00637008
Status
active
Type
ltd
Incorporated
14 September 1959
Age
66 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BRUCE, David Andrew, CROSSFIELD, Nicholas Paul, DALLAS, Michael Kane, PEDLEY, Andrew Stuart
SIC Codes
42110, 42130, 42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR BEATTY CIVILS LIMITED

BALFOUR BEATTY CIVILS LIMITED is an active company incorporated on 14 September 1959 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. BALFOUR BEATTY CIVILS LIMITED was registered 66 years ago.(SIC: 42110, 42130, 42910, 42990)

Status

active

Active since 66 years ago

Company No

00637008

LTD Company

Age

66 Years

Incorporated 14 September 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BIRSE CIVILS LIMITED
From: 22 February 2002To: 1 October 2014
BIRSE CL LIMITED
From: 21 February 2002To: 22 February 2002
JANAFT LIMITED
From: 14 September 1959To: 21 February 2002
Contact
Address

5 Churchill Place Canary Wharf London, E14 5HU,

Previous Addresses

130 Wilton Road London SW1V 1LQ
From: 20 December 2012To: 9 December 2015
3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX
From: 14 September 1959To: 20 December 2012
Timeline

68 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Sept 59
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Jan 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BNOMS LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Oct 2015

BRUCE, David Andrew

Active
Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 01 Jun 2016

CROSSFIELD, Nicholas Paul

Active
Churchill Place, LondonE14 5HU
Born March 1965
Director
Appointed 15 Sept 2025

DALLAS, Michael Kane

Active
Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 17 Mar 2021

PEDLEY, Andrew Stuart

Active
Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 15 Sept 2025

CAMPBELL, Emma

Resigned
3 Grimston Grange, TadcasterLS24 9BX
Secretary
Appointed 14 Oct 2010
Resigned 01 Nov 2012

CHURCH, Andrew Stuart Cunningham

Resigned
12 Station Road, Stoke-On TrentST9 9DR
Secretary
Appointed 25 Apr 1994
Resigned 25 Apr 1994

CHURCH, Andrew Stuart Cunningham

Resigned
Gateways Stoney Wood, Stoke On TrentST9 9BX
Secretary
Appointed N/A
Resigned 21 Feb 2002

MORRIS, Philip Hugh

Resigned
Station Road, RedhillRH1 1PQ
Secretary
Appointed 26 Feb 2010
Resigned 14 Oct 2010

MUTCH, Gregory William

Resigned
Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 01 Nov 2012
Resigned 30 Sept 2015

SWALES, David John

Resigned
7 The Dales, CottinghamHU16 5JN
Secretary
Appointed N/A
Resigned 25 Apr 1994

THRALL, Timothy Mark

Resigned
Three Oaks, SelbyYO8 8JH
Secretary
Appointed 15 Oct 2004
Resigned 26 Feb 2010

BIRSE GROUP SERVICES LIMITED

Resigned
Humber Road, Barton Upon HumberDN18 5BW
Corporate secretary
Appointed 21 Feb 2002
Resigned 15 Oct 2004

ADAMS, Robert

Resigned
7 Isle Close, ScunthorpeDN17 4NR
Born December 1953
Director
Appointed 15 Apr 2002
Resigned 22 Mar 2011

AITCHISON, William Owen

Resigned
Wilton Road, LondonSW1V 1LQ
Born April 1954
Director
Appointed 26 Feb 2013
Resigned 30 May 2014

BANKS, Dean John

Resigned
Churchill Place, LondonE14 5HU
Born May 1971
Director
Appointed 08 Jun 2015
Resigned 10 Feb 2021

BARKER, Stephen Paul

Resigned
6 Beech Spinney, WetherbyLS22 7XP
Born June 1955
Director
Appointed 15 Apr 2002
Resigned 12 Feb 2003

BIRSE, Peter Malcolm

Resigned
Langscott Lower Street, DartmouthTQ6 0HY
Born November 1942
Director
Appointed N/A
Resigned 23 Jul 1999

BUDDEN, Martin, M

Resigned
Newlands, LeedsLS14 3AR
Born October 1957
Director
Appointed 13 Apr 1995
Resigned 01 Jul 2002

BULLOCK, Mark William

Resigned
Churchill Place, LondonE14 5HU
Born July 1963
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2023

CRAVEN, Heather Ann

Resigned
6 Norwood, PontefractWF8 3SD
Born November 1961
Director
Appointed 21 Feb 2002
Resigned 01 Jul 2002

CURL, Stuart Edward

Resigned
Churchill Place, LondonE14 5HU
Born January 1961
Director
Appointed 05 Dec 2014
Resigned 31 May 2016

CUTLER, Mark Lloyd

Resigned
Wilton Road, LondonSW1V 1LQ
Born December 1968
Director
Appointed 11 Mar 2014
Resigned 11 Nov 2014

DEW, Beverley Edward John

Resigned
Wilton Road, LondonSW1V 1LQ
Born March 1971
Director
Appointed 30 Aug 2013
Resigned 05 Dec 2014

DONALDSON, David John

Resigned
Wilton Road, LondonSW1V 1LQ
Born May 1952
Director
Appointed 21 May 2013
Resigned 15 Aug 2014

DOWNING, David John

Resigned
235 The Ridgeway, St AlbansAL4 9XG
Born December 1942
Director
Appointed N/A
Resigned 06 Mar 1992

DUFFY, James Joseph

Resigned
Churchill Place, LondonE14 5HU
Born July 1966
Director
Appointed 08 Jun 2016
Resigned 17 Mar 2021

EASTON, Murray John

Resigned
Wilton Road, LondonSW1V 1LQ
Born October 1955
Director
Appointed 22 Mar 2011
Resigned 25 Jun 2014

EDGCUMBE, Thomas Allan

Resigned
Churchill Place, LondonE14 5HU
Born June 1980
Director
Appointed 14 Aug 2017
Resigned 28 Feb 2022

FARRAH, Mark

Resigned
Churchill Place, LondonE14 5HU
Born December 1964
Director
Appointed 01 May 2004
Resigned 13 Aug 2017

GANDY, Paul Francis

Resigned
Churchill Place, LondonE14 5HU
Born March 1960
Director
Appointed 26 Aug 2014
Resigned 24 Mar 2016

GOOSE, David George

Resigned
Springfield House Brigg Road, BriggDN20 8RD
Born March 1947
Director
Appointed 13 Apr 1995
Resigned 23 Jul 1999

GRIFFIN, Michael Alan

Resigned
14 Coulson Drive, Weston Super MareBS22 0QL
Born April 1953
Director
Appointed 20 Apr 1995
Resigned 28 Apr 1995

HILL, Graham Ronald

Resigned
Churchill Place, LondonE14 5HU
Born October 1962
Director
Appointed 14 Jun 2017
Resigned 17 Feb 2021

JACKSON, Anthony James

Resigned
11 South Parade, Croft-On-TeesDL2 2SN
Born July 1960
Director
Appointed 15 Apr 2002
Resigned 12 Feb 2003

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
11 September 2017
RP04TM01RP04TM01
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Certificate Change Of Name Company
1 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Move Registers To Sail Company
18 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Made Up Date
20 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Made Up Date
23 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Appoint Person Secretary Company With Name
15 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Resolution
9 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 June 2010
CC04CC04
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Made Up Date
9 October 2008
AAAnnual Accounts
Accounts With Made Up Date
4 March 2008
AAAnnual Accounts
Legacy
27 October 2007
403aParticulars of Charge Subject to s859A
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
24 October 2007
363aAnnual Return
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
4 October 2006
287Change of Registered Office
Legacy
24 March 2006
287Change of Registered Office
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288cChange of Particulars
Legacy
20 October 2004
287Change of Registered Office
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
5 July 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
88(2)R88(2)R
Resolution
18 November 2003
RESOLUTIONSResolutions
Legacy
18 November 2003
123Notice of Increase in Nominal Capital
Legacy
4 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Resolution
15 March 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 February 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
28 September 1995
288288
Resolution
11 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
287Change of Registered Office
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
288288
Legacy
10 January 1992
288288
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
25 May 1989
353353
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Accounts With Made Up Date
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
29 September 1987
225(1)225(1)
Auditors Resignation Company
13 May 1987
AUDAUD
Legacy
13 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 August 1986
AAAnnual Accounts
Legacy
18 August 1986
363363
Incorporation Company
14 September 1959
NEWINCIncorporation