| Date | Description |
| 2025-10-08 |
delete person Islem Timelli |
| 2025-10-08 |
delete person Jaime Granera |
| 2025-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/25, NO UPDATES |
| 2025-09-07 |
delete person Begona Ollero |
| 2025-07-06 |
delete person Ahmad Khader |
| 2025-07-06 |
delete person Anton Kurtev |
| 2025-07-06 |
delete person Krasimira Kashmerova |
| 2025-07-06 |
delete person Piyush Kumar |
| 2025-07-06 |
insert person Abigail Harris |
| 2025-07-06 |
insert person Bilyana Shumanova |
| 2025-07-06 |
insert person Fearghal Kiernan |
| 2025-07-06 |
insert person Hasan Sweidan |
| 2025-07-06 |
insert person Islem Timelli |
| 2025-07-06 |
insert person Jaime Granera |
| 2025-07-06 |
insert person Lul Aden |
| 2025-07-06 |
insert person Maria-Mihaela Ivanova |
| 2025-07-06 |
insert person Miroslav Dobriyanov |
| 2025-07-06 |
insert person Ryan Hutchinson |
| 2025-07-06 |
insert person Shane Kelly |
| 2025-07-06 |
update person_title Billy Hamilton: Graduate Structural Engineer => Graduate Engineer |
| 2025-05-04 |
delete person Conor Vaughan |
| 2025-05-04 |
delete person Hollie Moore |
| 2025-05-04 |
delete person Katrina Kornilova |
| 2025-05-04 |
delete person Ramya Janardhan |
| 2025-05-04 |
delete person Stephen Enright |
| 2025-01-31 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
| 2024-09-26 |
delete person Bob Scully |
| 2024-09-26 |
delete person Ross McAulay |
| 2024-09-26 |
delete person Sarah Faul |
| 2024-09-26 |
insert person Zeljka Beronja |
| 2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES |
| 2024-06-23 |
delete source_ip 78.153.218.39 |
| 2024-06-23 |
insert source_ip 92.205.110.67 |
| 2024-06-23 |
update robots_txt_status www.bmce.ie: 200 => 404 |
| 2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
| 2024-03-18 |
insert address Practical Completion - Burnell Place Dublin 17 |
| 2024-01-31 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
| 2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
| 2023-07-31 |
delete otherexecutives Mario Diaz |
| 2023-07-31 |
insert otherexecutives Mark Petho |
| 2023-07-31 |
insert otherexecutives Philip Penco |
| 2023-07-31 |
delete index_pages_linkeddomain riai.ie |
| 2023-07-31 |
delete person Mario Diaz |
| 2023-07-31 |
insert address 20 Kildare Street, Dublin 2 |
| 2023-07-31 |
insert person Mark Petho |
| 2023-07-31 |
insert person Philip Penco |
| 2023-07-31 |
update person_title Ciaran O'Rafferty: Associate Director => Director |
| 2023-07-31 |
update person_title Michael Hughes: Associate Director => Director |
| 2023-06-19 |
insert index_pages_linkeddomain riai.ie |
| 2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
| 2023-03-23 |
insert otherexecutives Mario Diaz |
| 2023-03-23 |
insert person Mario Diaz |
| 2023-03-23 |
update person_title Owen Carroll: Associate Director => Director |
| 2023-03-23 |
update person_title Shane Linehan: Associate Director => Director |
| 2023-02-18 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
| 2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES |
| 2022-09-16 |
update statutory_documents CESSATION OF BRIAN MAHONY AS A PSC |
| 2022-08-17 |
update statutory_documents DIRECTOR APPOINTED MR OWEN VINCENT CARROLL |
| 2022-08-17 |
update statutory_documents DIRECTOR APPOINTED MR SHANE LINEHAN |
| 2022-08-17 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN O'CONNOR |
| 2022-08-17 |
update statutory_documents CESSATION OF JOHN CONSIDINE AS A PSC |
| 2022-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CONSIDINE |
| 2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
| 2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
| 2022-02-06 |
delete address 12 Mill Street, London SE1 2AY,
United Kingdom |
| 2022-02-06 |
insert address 5th Foor , Mill House, 8 Mill Street, London
United Kingdom SE1 2BA |
| 2022-02-06 |
insert address Long awaited continuation of Northern Cross, Dublin 17 |
| 2022-02-06 |
insert address the 2021 Engineering Excellence Awards for 101 George Street , Croydon, London |
| 2022-02-06 |
update primary_contact 12 Mill Street, London SE1 2AY,
United Kingdom => the 2021 Engineering Excellence Awards for 101 George Street , Croydon, London |
| 2022-01-31 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
| 2021-12-07 |
delete address 12 MILL STREET LONDON SE1 2AY |
| 2021-12-07 |
insert address FIFTH FLOOR MILL HOUSE 8 MILL STREET LONDON ENGLAND SE1 2BA |
| 2021-12-07 |
update registered_address |
| 2021-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM
12 MILL STREET
LONDON
SE1 2AY |
| 2021-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM
FIFTH FLOOR MILL STREET
LONDON
SE1 2BA
ENGLAND |
| 2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES |
| 2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
| 2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
| 2021-04-08 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
| 2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
| 2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
| 2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
| 2020-02-17 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
| 2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
| 2019-07-11 |
update robots_txt_status www.bmce.ie: 0 => 200 |
| 2019-04-28 |
update robots_txt_status www.bmce.ie: 200 => 0 |
| 2019-03-28 |
delete address 19 Yakubitsa Street, Lozenets, Sofia 1164,
Bulgaria |
| 2019-03-28 |
insert address 22 Zlaten Rog Street, 3rd Floor, Office 5, Lozenets, Sofia 1407, Bulgaria |
| 2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
| 2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2019-01-30 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
| 2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
| 2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BARDEN |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
| 2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
| 2018-01-30 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
| 2017-11-21 |
insert managingdirector Vincent Barrett |
| 2017-11-21 |
insert otherexecutives Ciarán Kennedy |
| 2017-11-21 |
insert otherexecutives Owen Carroll |
| 2017-11-21 |
insert otherexecutives Shane Linehan |
| 2017-11-21 |
insert person Owen Carroll |
| 2017-11-21 |
insert person Shane Linehan |
| 2017-11-21 |
update person_title Ciarán Kennedy: Managing Director => Managing Director; Director |
| 2017-11-21 |
update person_title Vincent Barrett: Director => Managing Director; Director |
| 2017-10-19 |
insert otherexecutives John Cunningham |
| 2017-10-19 |
insert person John Cunningham |
| 2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
| 2017-09-07 |
delete source_ip 37.61.233.162 |
| 2017-09-07 |
insert source_ip 78.153.218.39 |
| 2017-05-14 |
insert managingdirector Ciarán Kennedy |
| 2017-05-14 |
insert otherexecutives Rouslan Taskov |
| 2017-05-14 |
insert person Ciarán Kennedy |
| 2017-05-14 |
update person_title Rouslan Taskov: Sofia Regional Director => Director |
| 2017-03-03 |
update statutory_documents DIRECTOR APPOINTED MR. DAVID JOHN BARDEN |
| 2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2017-01-17 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
| 2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
| 2016-09-01 |
insert address 19 Yakubitsa Street, Lozenets, Sofia 1164, Bulgaria |
| 2016-09-01 |
insert email bm..@bmcebg.com |
| 2016-09-01 |
insert phone +359 2 494 9772 |
| 2016-08-04 |
insert person Eaton House |
| 2016-04-19 |
delete address Sandwidth House, 52-54 Lower Sandwith Street, Dublin 2, Ireland |
| 2016-04-19 |
delete fax (01)677 3164 |
| 2016-04-19 |
delete phone (01)677 3200 |
| 2016-04-19 |
delete phone +44 (0) 20 3750 3530 |
| 2016-04-19 |
delete source_ip 194.125.149.132 |
| 2016-04-19 |
insert source_ip 37.61.233.162 |
| 2016-04-19 |
update robots_txt_status www.bmce.ie: 404 => 200 |
| 2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2016-01-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
| 2016-01-13 |
delete phone +44 (0) 20 7922 1402 |
| 2016-01-13 |
insert phone +44 (0) 20 3750 3530 |
| 2015-10-07 |
delete address 95A WESTMINSTER BRIDGE ROAD LONDON SE1 7HR |
| 2015-10-07 |
insert address 12 MILL STREET LONDON SE1 2AY |
| 2015-10-07 |
update registered_address |
| 2015-10-07 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
| 2015-10-07 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
95A WESTMINSTER BRIDGE ROAD
LONDON
SE1 7HR |
| 2015-09-25 |
update statutory_documents 02/09/15 FULL LIST |
| 2015-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGH |
| 2015-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGH |
| 2015-07-13 |
delete address 95A Westminster Bridge Road, London SE1 7HR, United Kingdom |
| 2015-07-13 |
delete fax +44 20 7202 2680 |
| 2015-07-13 |
insert address 12 Mill Street, London
SE1 2AY, United Kingdom |
| 2015-07-13 |
update primary_contact 95A Westminster Bridge Road, London SE1 7HR, United Kingdom => 12 Mill Street, London
SE1 2AY, United Kingdom |
| 2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
| 2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
| 2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
| 2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-09 |
update statutory_documents 02/09/14 FULL LIST |
| 2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
| 2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
| 2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
| 2013-10-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
| 2013-10-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-09-26 |
update statutory_documents 02/09/13 FULL LIST |
| 2013-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARRETT / 01/10/2012 |
| 2013-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARRETT / 01/10/2012 |
| 2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
| 2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
| 2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
| 2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
| 2013-06-22 |
update returns_last_madeup_date 2011-09-02 => 2012-09-02 |
| 2013-06-22 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-02-25 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
| 2012-10-24 |
delete phone +44 (0)2081 856190 |
| 2012-10-24 |
delete phone +44 (0)2081 856191 |
| 2012-10-24 |
insert phone +44 (0) 20 7922 1402 |
| 2012-10-24 |
insert phone +44 20 7202 2680 |
| 2012-09-06 |
update statutory_documents 02/09/12 FULL LIST |
| 2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
| 2011-09-26 |
update statutory_documents DIRECTOR APPOINTED MR CIARAN MICHAEL KENNEDY |
| 2011-09-26 |
update statutory_documents 02/09/11 FULL LIST |
| 2011-06-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
| 2011-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2011 FROM
10 GREY COAT PLACE
WESTMINSTER
LONDON
SW1P 1SB |
| 2011-05-04 |
update statutory_documents CURRSHO FROM 30/09/2010 TO 30/04/2010 |
| 2010-09-28 |
update statutory_documents 02/09/10 FULL LIST |
| 2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONSIDINE / 02/09/2010 |
| 2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOUGH / 02/09/2010 |
| 2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BARRETT / 02/09/2010 |
| 2009-10-21 |
update statutory_documents DIRECTOR APPOINTED JOHN CONSIDINE |
| 2009-10-21 |
update statutory_documents DIRECTOR APPOINTED MICHAEL HOUGH |
| 2009-10-21 |
update statutory_documents DIRECTOR APPOINTED VINCENT BARRETT |
| 2009-10-21 |
update statutory_documents SECRETARY APPOINTED BRIAN MAHONY |
| 2009-09-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
| 2009-09-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
| 2009-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |