Advanced company searchLink opens in new window

BABCOCK INTERNATIONAL LIMITED

Company number 00065805

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
06 Nov 2009 CH01 Director's details changed for Peter Lloyd Rogers on 5 November 2009
05 Nov 2009 CH01 Director's details changed for William Tame on 5 November 2009
12 Oct 2009 CH01 Director's details changed for Peter Lloyd Rogers on 5 October 2009
09 Oct 2009 CH01 Director's details changed for William Tame on 5 October 2009
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
22 Jun 2009 363a Return made up to 20/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
21 Apr 2009 88(2) Ad 07/04/09\gbp si 5000000@0.1=500000\gbp ic 10000000/10500000\
21 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £500000 capitalised 07/04/2009
09 Dec 2008 287 Registered office changed on 09/12/2008 from, 2 cavendish square, london, W1G 0PX
07 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/09/2008
10 Sep 2008 AA Full accounts made up to 31 March 2008
24 Jun 2008 363a Return made up to 20/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
21 Sep 2007 AA Full accounts made up to 31 March 2007
20 Jun 2007 363a Return made up to 20/06/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
30 Aug 2006 AA Full accounts made up to 31 March 2006
04 Jul 2006 363a Return made up to 20/06/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
01 Dec 2005 AA Full accounts made up to 31 March 2005
02 Aug 2005 363a Return made up to 20/06/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
16 Jun 2005 288c Director's particulars changed
25 Nov 2004 AA Full accounts made up to 31 March 2004
05 Aug 2004 363a Return made up to 20/06/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
07 May 2004 288b Secretary resigned