Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Bachy Soletanche LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 3, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Previous names
BACHY LIMITED
Details
Company type
Private Limited Company
Company Number
00752082
Record last updated
Wednesday, October 4, 2023 3:44:57 PM UTC
Postal Code
L40 8JS
Charts
Visits
BACHY SOLETANCHE LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-6
2020-1
2022-12
2024-3
2024-6
2024-7
2024-8
2024-9
2025-3
2025-4
0
1
2
3
Searches
BACHY SOLETANCHE LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2016-10
0
1
Directors
Graham James Trafford
(born on Jul 7, 1972), 24 companies
Philip John Hines
(born on Aug 31, 1966), 26 companies
Christopher James Merridew
(born on Sep 2, 1963), 6 companies
David Edgar Sherwood
(born on Dec 31, 1943), 7 companies
Didier Verrouil
(born on Feb 13, 1954), 2 companies
Peter Coleman
(born on Nov 28, 1954), 67 companies
Mark Damien Deary
(born on Jul 21, 1962), 10 companies
Philomena Webster
(born on Apr 5, 1957), 13 companies
Robin Nelson Abraham
(born on Jun 23, 1949), 5 companies
Michel Bocquentin
(born on May 24, 1948)
John Sidney Carton
(born on Apr 20, 1938)
John Elliot Martin Cockcroft
(born on Jun 21, 1946)
David Julian Corke
(born on Mar 23, 1949), 2 companies
John William Coupland (1951)
(born on Feb 27, 1951), 2 companies
Alexander Wallace Gourlay (1937)
(born on May 9, 1937)
Christopher Neil Harnan
(born on Sep 4, 1953), 7 companies
Robin Roy Whytock Harris
(born on Sep 10, 1945), 2 companies
William Grier Mitchell
(born on Apr 16, 1935)
Martin Pratt
(born on Dec 16, 1960), 46 companies
Peter Charles Shiells
(born on Aug 15, 1934), 3 companies
Roger Thomas Stagg
(born on Jun 6, 1942)
John Tucker (1947)
(born on Jan 25, 1947)
Kenneth Samuel Kerr Gailey
, 2 companies
Boris Caro-Vargas
Tamas Kaltenbacher
Martin John Pedley
, 20 companies
Filings
Document Type
Publication date
Download link
Registry
Oct 2, 2023
Resignation of one Director (a man)
Registry
Sep 21, 2023
Resignation of one Director (a man) 7520...
Registry
Sep 21, 2023
Resignation of one Director (a man)
Registry
Sep 13, 2023
Appointment of a man as Engineer and Director
Registry
Sep 13, 2023
Appointment of a man as Engineer and Director 3383...
Registry
Feb 20, 2023
Appointment of a man as Director and Managing Director
Registry
Dec 13, 2022
Appointment of a person as Shareholder (Above 75%)
Registry
Dec 13, 2022
Resignation of one Individual Or Entity With Significant Influence Or Control
Registry
Dec 13, 2022
Appointment of a person as Shareholder (Above 75%)
Registry
Dec 13, 2022
Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control
Registry
Jun 30, 2022
Resignation of one Director (a man)
Registry
Aug 23, 2021
Appointment of a man as Managing Director and Director
Registry
Jul 8, 2020
Appointment of a man as Core Business Director and Director
Registry
May 24, 2017
Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry
May 24, 2017
Resignation of one Individual Or Entity With Significant Influence Or Control
Registry
May 24, 2017
Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Significant Influence Or Control 7520...
Registry
Feb 18, 2014
Alteration to memorandum and articles
Registry
Feb 6, 2014
Annual return
Registry
Feb 6, 2014
Change of particulars for director
Registry
Feb 6, 2014
Change of particulars for director 7520...
Registry
Feb 6, 2014
Change of particulars for director
Registry
Feb 6, 2014
Change of particulars for secretary
Registry
Feb 3, 2014
Return of allotment of shares
Registry
Jan 4, 2014
Alteration to memorandum and articles
Financials
Oct 3, 2013
Annual accounts
Registry
Jan 28, 2013
Annual return
Registry
Jan 3, 2013
Return of allotment of shares
Registry
Dec 23, 2012
Appointment of a man as Director
Registry
Dec 23, 2012
Resignation of one Director
Registry
Nov 21, 2012
Appointment of a man as Director
Registry
Nov 21, 2012
Resignation of one Civil Servant and one Director (a man)
Registry
Nov 21, 2012
Appointment of a man as Director
Financials
Oct 16, 2012
Annual accounts
Registry
Feb 13, 2012
Annual return
Financials
Sep 28, 2011
Annual accounts
Registry
Jan 31, 2011
Annual return
Registry
Jan 31, 2011
Resignation of one Director
Registry
Jan 10, 2011
Appointment of a man as Director
Registry
Jan 1, 2011
Appointment of a man as Accountant and Director
Financials
Sep 21, 2010
Annual accounts
Registry
Apr 16, 2010
Resignation of one Director (a man)
Registry
Jan 26, 2010
Annual return
Registry
Jan 26, 2010
Change of particulars for director
Registry
Jan 26, 2010
Change of particulars for director 7520...
Registry
Jan 26, 2010
Change of particulars for director
Registry
Oct 22, 2009
Appointment of a man as Secretary
Registry
Oct 22, 2009
Resignation of one Director
Registry
Oct 22, 2009
Resignation of one Secretary
Registry
Sep 30, 2009
Appointment of a man as Secretary
Registry
Sep 30, 2009
Appointment of a man as Secretary 3383...
Financials
Aug 26, 2009
Annual accounts
Registry
Feb 12, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 20, 2009
Annual return
Registry
Jan 13, 2009
Appointment of a man as Director
Registry
Jan 13, 2009
Resignation of a director
Registry
Jan 1, 2009
Appointment of a man as Civil Engineer and Director
Registry
Dec 31, 2008
Resignation of one Civil Engineer and one Director (a man)
Financials
Sep 5, 2008
Annual accounts
Registry
Jan 21, 2008
Annual return
Financials
Apr 25, 2007
Annual accounts
Registry
Jan 26, 2007
Annual return
Registry
Dec 6, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Nov 7, 2006
Annual accounts
Registry
Jan 26, 2006
Change in situation or address of registered office
Registry
Jan 25, 2006
Annual return
Registry
Sep 1, 2005
Resignation of a director
Registry
Aug 31, 2005
Resignation of a secretary
Registry
Aug 12, 2005
Appointment of a director
Registry
Aug 12, 2005
Appointment of a secretary
Registry
Aug 1, 2005
Appointment of a man as Civil Engineer and Secretary
Registry
Aug 1, 2005
Resignation of one Civil Engineer and one Secretary (a man)
Registry
Jul 31, 2005
Resignation of one Civil Engineer and one Director (a man)
Financials
May 10, 2005
Annual accounts
Registry
Jan 17, 2005
Annual return
Financials
Aug 17, 2004
Annual accounts
Registry
Jun 18, 2004
Appointment of a director
Registry
Feb 14, 2004
Annual return
Registry
Oct 8, 2003
Resignation of a director
Registry
Oct 8, 2003
Appointment of a secretary
Registry
Sep 30, 2003
Resignation of one Commercial Manager and one Director (a man)
Registry
Sep 30, 2003
Appointment of a woman
Registry
Aug 4, 2003
Appointment of a director
Registry
Jul 1, 2003
Appointment of a man as Director and Civil Engineer
Financials
May 12, 2003
Annual accounts
Registry
Apr 7, 2003
Appointment of a director
Registry
Mar 17, 2003
Annual return
Registry
Jan 1, 2003
Appointment of a man as Director and Civil Servant
Financials
Sep 13, 2002
Annual accounts
Registry
Mar 12, 2002
Annual return
Registry
Sep 20, 2001
Particulars of a mortgage or charge
Financials
Jun 26, 2001
Annual accounts
Registry
Jun 15, 2001
Resignation of a director
Registry
May 14, 2001
Resignation of one Chartered Civil Engineer and one Director (a man)
Registry
Feb 23, 2001
Annual return
Registry
Jan 8, 2001
Appointment of a man as Director
Registry
Jul 29, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 29, 2000
Declaration of satisfaction in full or in part of a mortgage or charge 7520...
Registry
Jul 29, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 4, 2000
Particulars of a mortgage or charge
Companies with similar name
Bachy Soletanche Holdings Limited
Bachy Soletanche Overseas Limited
Bachy Soletanche Holdings (Europe) Limited
Soletanche Bachy Asia Holdings BV
Bachy Limited
Soletanche Freyssinet Sas
Soletanche Freyssinet Sas
Soletanche Luxembourg, Sarl
Bachy (UK) Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)