Advanced company searchLink opens in new window

BABCOCK ES 2019 LIMITED

Company number 03341932

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)
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
01 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
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
20 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
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
13 Apr 2012 CH01 Director's details changed for Graham David Leeming on 13 April 2012
27 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
04 Oct 2010 AP01 Appointment of Graham David David Leeming as a director
04 Oct 2010 TM01 Termination of appointment of John Davies as a director
23 Jul 2010 AP01 Appointment of Franco Martinelli as a director
23 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
23 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
23 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
20 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010
09 Jul 2010 CERTNM Company name changed vt emergency services LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
09 Jul 2010 CONNOT Change of name notice
17 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
18 Mar 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
03 Nov 2009 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009