Advanced company searchLink opens in new window

BABCOCK MARINE LIMITED

Company number 02141109

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)
14 Dec 2016 AP01 Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016
14 Dec 2016 CH01 Director's details changed
07 Sep 2016 AA Full accounts made up to 31 March 2016
05 Sep 2016 TM01 Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 604,579.3
04 Nov 2015 AA Full accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 604,579.3
13 Jan 2015 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 604,579.3
  • ANNOTATION Replacement The form replaces the AR01 registered on 23/06/2014 as it was not properly delivered
06 Jan 2015 AA Full accounts made up to 31 March 2014
22 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 24/04/2013
22 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 12/03/2013
17 Dec 2014 AP01 Appointment of Iain Stuart Urquhart as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of William Tame as a director on 17 December 2014
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 604,579.3
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 604,569.3

Statement of capital on 2014-12-22
  • GBP 604,569.3
  • ANNOTATION Replaced a replacement AR01 was registered on 13/01/2015
28 Oct 2013 AA Full accounts made up to 31 March 2013
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 604,569.30
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
30 May 2013 SH01 Statement of capital following an allotment of shares on 24 April 2013
  • GBP 604,649.30
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2014
29 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2013 CC04 Statement of company's objects
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 604,549.3
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2014