Advanced company searchLink opens in new window

BABCOCK S 2019 LIMITED

Company number 02759515

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)
26 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 806,398
11 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 806,398
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
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
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
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
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Oct 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
24 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
04 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 Peter Lloyd Rogers on 5 November 2009
03 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Peter Lloyd Rogers 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
10 Dec 2008 287 Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX
27 Oct 2008 363a Return made up to 27/10/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006