Advanced company searchLink opens in new window

BABCOCK HOLDINGS LIMITED

Company number 02955502

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)
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
29 Jan 2018 AA Full accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
11 Jan 2017 CH01 Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
19 Dec 2016 AA Full accounts made up to 31 March 2016
13 Dec 2016 CH01 Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
05 Sep 2016 AP01 Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016
05 Sep 2016 TM01 Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 34,574,605
  • EUR 100
  • USD 650,000,000
07 Jan 2016 AA Full accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • EUR 100
  • GBP 34,574,605
  • USD 650,000,000
14 Apr 2015 AA Full accounts made up to 31 March 2014
19 Mar 2015 SH20 Statement by Directors
19 Mar 2015 SH19 Statement of capital on 19 March 2015
  • GBP 34,574,605.00
  • USD 650,000,100.00
19 Mar 2015 CAP-SS Solvency Statement dated 19/03/15
19 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 19/03/2015
17 Dec 2014 AP01 Appointment of Iain Stuart Urquhart as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of William Tame as a director on 17 December 2014
27 Oct 2014 SH10 Particulars of variation of rights attached to shares
27 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 May 2014
  • GBP 34,574,605
  • USD 650,000,000
  • EUR 100
27 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 34,574,505
  • USD 650,000,000
  • EUR 100