- Company Overview for BABCOCK WELBECK LIMITED (02278740)
- Filing history for BABCOCK WELBECK LIMITED (02278740)
- People for BABCOCK WELBECK LIMITED (02278740)
- Charges for BABCOCK WELBECK LIMITED (02278740)
- More for BABCOCK WELBECK LIMITED (02278740)
| 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) |
|---|---|---|---|
| 28 Feb 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
| 28 Feb 2013 | TM02 | Termination of appointment of Eunice Payne as a secretary | |
| 21 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
| 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 | |
| 20 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
| 30 Nov 2011 | CERTNM |
Company name changed vt wigmore LIMITED\certificate issued on 30/11/11
|
|
| 22 Nov 2011 | CONNOT | Change of name notice | |
| 12 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
| 20 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
| 09 Jul 2010 | CERTNM |
Company name changed PETERHOUSE8 LIMITED\certificate issued on 09/07/10
|
|
| 09 Jul 2010 | CONNOT | Change of name notice | |
| 24 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
| 21 Dec 2009 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
| 04 Dec 2009 | CH03 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 | |
| 05 Nov 2009 | CH01 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 | |
| 05 Nov 2009 | CH01 | Director's details changed for William Tame on 5 November 2009 | |
| 12 Oct 2009 | CH01 | Director's details changed for Peter Lloyd Rogers on 5 October 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 | |
| 18 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
| 22 Dec 2008 | 363a | Return made up to 20/12/08; full list of members | |
| 10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX |