Advanced company searchLink opens in new window

BABCOCK OVERSEAS INVESTMENTS LIMITED

Company number 02669327

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)
10 Dec 2008 287 Registered office changed on 10/12/2008 from, 2 cavendish square, london, W1G 0PX
10 Sep 2008 AA Full accounts made up to 31 March 2008
31 Mar 2008 363a Return made up to 31/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2020 under section 1088 of the Companies Act 2006
20 Aug 2007 AA Full accounts made up to 31 March 2007
02 Apr 2007 363a Return made up to 31/03/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2020 under section 1088 of the Companies Act 2006
30 Aug 2006 AA Full accounts made up to 31 March 2006
31 Mar 2006 363a Return made up to 31/03/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2020 under section 1088 of the Companies Act 2006
01 Dec 2005 AA Full accounts made up to 31 March 2005
16 Jun 2005 288c Director's particulars changed
28 Apr 2005 363s Return made up to 31/03/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2020 under section 1088 of the Companies Act 2006
25 Nov 2004 AA Full accounts made up to 31 March 2004
23 Aug 2004 288c Director's particulars changed
23 Aug 2004 363a Return made up to 12/07/04; full list of members
07 May 2004 288b Secretary resigned
27 Oct 2003 288b Director resigned
25 Sep 2003 288a New director appointed
04 Aug 2003 AA Full accounts made up to 31 March 2003
24 Jul 2003 363a Return made up to 12/07/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2020 under section 1088 of the Companies Act 2006
27 Feb 2003 CERT15 Certificate of reduction of issued capital
27 Feb 2003 OC138 Reduction of iss capital and minute (oc) £ ic 94258438/ 3258438
27 Feb 2003 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2003 AUD Auditor's resignation
05 Dec 2002 288a New secretary appointed
08 Nov 2002 288b Director resigned
08 Nov 2002 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2020 under section 1088 of the Companies Act 2006