- Company Overview for BABCOCK INTERNATIONAL GROUP PLC (02342138)
- Filing history for BABCOCK INTERNATIONAL GROUP PLC (02342138)
- People for BABCOCK INTERNATIONAL GROUP PLC (02342138)
- Charges for BABCOCK INTERNATIONAL GROUP PLC (02342138)
- More for BABCOCK INTERNATIONAL GROUP PLC (02342138)
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) |
---|---|---|---|
08 Nov 2017 | AD02 | Register inspection address has been changed from Capita Asset Services 40 Dukes Place London EC3A 7NH to Link Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU | |
09 Oct 2017 | TM01 | Termination of appointment of Anna Marie Stewart as a director on 6 October 2017 | |
30 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
23 Mar 2017 | AAMD | Amended group of companies' accounts made up to 31 March 2016 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Archibald Anderson Bethel on 13 February 2017 | |
01 Sep 2016 | TM01 | Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 no member list
Statement of capital on 2016-06-27
|
|
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 3 June 2016
|
|
03 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 3 June 2016
|
|
01 Apr 2016 | AP03 | Appointment of Nicholas James William Borrett as a secretary on 1 April 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Albert Norman Dungate as a secretary on 31 March 2016 | |
01 Feb 2016 | AP01 | Appointment of Professor Victoire Anne Marie De Margerie as a director on 1 February 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Kate Elizabeth Swann as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Kevin Richard Thomas as a director on 31 December 2015 | |
01 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 no member list
Statement of capital on 2015-08-27
|
|
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
01 Apr 2015 | AP01 | Appointment of Mr Myles Peter Lee as a director on 1 April 2015 | |
02 Dec 2014 | TM01 | Termination of appointment of Justin Nicholas Aidan Crookenden as a director on 30 November 2014 |