Advanced company searchLink opens in new window

BABCOCK LEASECO LIMITED

Company number 04168215

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)
19 Jul 2010 AA Full accounts made up to 31 March 2010
09 Jul 2010 CERTNM Company name changed vt leaseco LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
09 Jul 2010 CONNOT Change of name notice
01 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
01 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
02 Nov 2009 CH01 Director's details changed for Mr John Richard Davies on 13 October 2009
02 Nov 2009 AA Full accounts made up to 31 March 2009
07 Apr 2009 288c Director's change of particulars / john davies / 23/03/2009
26 Feb 2009 363a Return made up to 26/02/09; full list of members
28 Jan 2009 AA Full accounts made up to 31 March 2008
18 Dec 2008 AA Full accounts made up to 31 March 2007
28 Feb 2008 363a Return made up to 26/02/08; full list of members
30 Jan 2008 288a New director appointed
28 Dec 2007 288b Director resigned
26 Apr 2007 288a New director appointed
25 Apr 2007 288b Director resigned
01 Mar 2007 363a Return made up to 26/02/07; full list of members
01 Mar 2007 287 Registered office changed on 01/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
03 Jan 2007 AA Full accounts made up to 31 March 2006
01 Mar 2006 363a Return made up to 26/02/06; full list of members
10 Jan 2006 288c Director's particulars changed
29 Sep 2005 AA Full accounts made up to 31 March 2005
09 Sep 2005 288a New secretary appointed
16 Aug 2005 288b Secretary resigned