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)
21 Sep 2007 AA Full accounts made up to 31 March 2007
06 Aug 2007 363a Return made up to 04/08/07; 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
20 Feb 2007 88(2)R Ad 29/01/07--------- £ si 100@1=100 £ ic 33570092/33570192
20 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2006 AA Full accounts made up to 31 March 2006
04 Aug 2006 363a Return made up to 04/08/06; 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
28 Nov 2005 363s Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 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
28 Nov 2005 88(2)R Ad 04/10/04--------- £ si 25788055@1=25788055 £ ic 7782037/33570092
16 Jun 2005 288c Director's particulars changed
25 Nov 2004 AA Full accounts made up to 31 March 2004
12 Oct 2004 88(2)R Ad 24/08/04--------- £ si 37@1=37 £ ic 7782000/7782037
19 Aug 2004 363a Return made up to 04/08/04; 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
02 Jul 2004 287 Registered office changed on 02/07/04 from: southbank house black prince road london SE1 7SJ
18 Jun 2004 287 Registered office changed on 18/06/04 from: 2 cavendish square london W1G 0PX
07 May 2004 288b Secretary resigned
27 Oct 2003 288b Director resigned
25 Sep 2003 288a New director appointed
17 Sep 2003 363a Return made up to 03/07/03; 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
30 Jul 2003 AA Full accounts made up to 31 March 2003
27 Feb 2003 CERT15 Certificate of reduction of issued capital
27 Feb 2003 OCPRI Rereg as pri, reduce iss capital, alter mem & arts
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