- Company Overview for BABCOCK C 2019 LIMITED (01398475)
- Filing history for BABCOCK C 2019 LIMITED (01398475)
- People for BABCOCK C 2019 LIMITED (01398475)
- More for BABCOCK C 2019 LIMITED (01398475)
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
|
|
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
|
|
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 |