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)
03 Nov 2009 CH01 Director's details changed for Mr John Richard Davies on 13 October 2009
11 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
07 Apr 2009 288c Director's change of particulars / john davies / 23/03/2009
30 Mar 2009 363a Return made up to 27/03/09; full list of members
13 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
03 Apr 2008 363a Return made up to 27/03/08; full list of members
30 Jan 2008 288a New director appointed
28 Dec 2007 288b Director resigned
28 Dec 2007 288b Director resigned
15 Nov 2007 AA Accounts for a dormant company made up to 31 March 2007
26 Apr 2007 288a New director appointed
25 Apr 2007 288b Director resigned
28 Mar 2007 363a Return made up to 27/03/07; full list of members
28 Mar 2007 287 Registered office changed on 28/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
03 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
27 Mar 2006 363a Return made up to 27/03/06; full list of members
10 Jan 2006 288c Director's particulars changed
31 Oct 2005 CERTNM Company name changed vosper LIMITED\certificate issued on 31/10/05
10 Aug 2005 AA Accounts for a dormant company made up to 31 March 2005
10 Aug 2005 288c Secretary's particulars changed
13 May 2005 288b Secretary resigned
13 May 2005 288a New secretary appointed
13 Apr 2005 363s Return made up to 27/03/05; full list of members
02 Feb 2005 AA Accounts for a dormant company made up to 31 March 2004
02 Apr 2004 363s Return made up to 27/03/04; full list of members