Advanced company searchLink opens in new window

BABCOCK CONTRACTORS LIMITED

Company number 04540026

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)
20 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
09 Aug 2012 AA Full accounts made up to 15 June 2011
07 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
06 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary on 27 July 2012
  • ANNOTATION Clarification The document is a duplicate of TM02 registered on 28/02/2013 for Nicholas Borrett.
02 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
02 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
14 Mar 2012 AA01 Previous accounting period shortened from 30 September 2011 to 15 June 2011
05 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
21 Jul 2011 AP01 Appointment of Peter Lloyd Rogers as a director
14 Jul 2011 TM01 Termination of appointment of Franco Martinelli as a director
13 Jul 2011 AP01 Appointment of Mr Peter Lloyd Rogers as a director
12 Jul 2011 SH20 Statement by directors
12 Jul 2011 CAP-SS Solvency statement dated 12/07/11
12 Jul 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 12/07/2011
12 Jul 2011 SH19 Statement of capital on 12 July 2011
  • USD 1,000,000
  • GBP 1,000.00
12 Jul 2011 TM01 Termination of appointment of Franco Martinelli as a director
05 Jul 2011 AA Full accounts made up to 25 September 2010
04 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2011 CC04 Statement of company's objects
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 1,000
  • USD 1,000,000.00
30 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
01 Jul 2010 AA Full accounts made up to 25 September 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
05 Nov 2009 CH01 Director's details changed for William Tame on 5 November 2009
09 Oct 2009 CH01 Director's details changed for William Tame on 5 October 2009