Advanced company searchLink opens in new window

BABCOCK VEHICLE ENGINEERING LIMITED

Company number 00434529

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)
24 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 245
  • ANNOTATION Clarification a second filing SH01 was registered on 28/11/14.
07 May 2014 MR04 Satisfaction of charge 4 in full
17 Apr 2014 MR04 Satisfaction of charge 5 in full
26 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
25 Nov 2013 AA Full accounts made up to 31 March 2013
11 Dec 2012 AA Full accounts made up to 31 March 2012
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
09 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
21 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2011 AP01 Appointment of Irene Joyce Bradley as a director
21 Oct 2011 SH10 Particulars of variation of rights attached to shares
21 Oct 2011 SH08 Change of share class name or designation
11 Oct 2011 AA Full accounts made up to 31 March 2011
16 Sep 2011 AP01 Appointment of Mr David Beatty as a director
06 Sep 2011 AP03 Appointment of Mrs Eleanor Bradley as a secretary
20 Dec 2010 TM02 Termination of appointment of Suzanne Beatty as a secretary
07 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
02 Dec 2010 AA Full accounts made up to 31 March 2010
15 Dec 2009 AA Full accounts made up to 31 March 2009
03 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Christopher Taylor on 23 November 2009
03 Dec 2009 CH01 Director's details changed for Keith Bradley on 23 November 2009
03 Dec 2009 CH01 Director's details changed for David Anthony Foster on 23 November 2009
03 Dec 2009 CH01 Director's details changed for Suzanne Evelyn Beatty on 23 November 2009