Advanced company searchLink opens in new window

BABCOCK SYSTEMS LIMITED

Company number 02844030

Filter by category

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)
17 Dec 2014 AP01 Appointment of Mr Franco Martinelli 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 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100,000
06 Aug 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
06 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
28 Feb 2013 TM02 Termination of appointment of Nicholas Borrett as a secretary
09 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
06 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
06 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
01 Dec 2011 CERTNM Company name changed babcock dounreay partnership LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
27 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
06 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
29 Jun 2010 CERTNM Company name changed PETERHOUSE4 LIMITED\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22
29 Jun 2010 CONNOT Change of name notice
24 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
05 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
06 Nov 2009 CH01 Director's details changed for William Tame on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Peter Lloyd Rogers 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
06 Aug 2009 363a Return made up to 06/08/09; full list of members