Advanced company searchLink opens in new window

BABCOCK C 2019 LIMITED

Company number 01398475

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)
17 Dec 2014 TM01 Termination of appointment of William Tame as a director on 17 December 2014
11 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6,700,000
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
05 Mar 2013 TM02 Termination of appointment of Eunice Payne as a secretary
05 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
14 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
13 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
01 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 6 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 6 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 6 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 06/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
10 Dec 2008 287 Registered office changed on 10/12/2008 from, 2 cavendish square, london, W1G 0PX
21 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008