Advanced company searchLink opens in new window

BABCOCK WOODALL-DUCKHAM (OVERSEAS) LIMITED

Company number 00081133

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 340,000
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
05 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
05 Mar 2013 TM02 Termination of appointment of Eunice Payne as a secretary
16 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
24 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
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
05 Nov 2009 CH01 Director's details changed for William Tame on 5 November 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
17 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Apr 2009 363a Return made up to 05/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
09 Dec 2008 287 Registered office changed on 09/12/2008 from, 2 cavendish square, london, W1G 0PX
21 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
07 Apr 2008 363a Return made up to 05/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
25 Jul 2007 AA Accounts for a dormant company made up to 31 March 2007