Advanced company searchLink opens in new window

BABCOCK MARINE HOLDINGS (UK) LIMITED

Company number 05265569

Filter by category

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)
12 Oct 2009 CH01 Director's details changed for Peter Lloyd Rogers on 5 October 2009
09 Oct 2009 CH01 Director's details changed for William Tame on 5 October 2009
26 Aug 2009 88(2) Ad 05/08/09-05/08/09\gbp si 150000000@1=150000000\gbp ic 2001/150002001\
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
10 Dec 2008 287 Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX
20 Oct 2008 363a Return made up to 20/10/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/10/2020 under section 1088 of the Companies Act 2006
09 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2008 AA Full accounts made up to 31 March 2008
01 Aug 2008 288c Director's change of particulars / archibald bethel / 25/07/2008
25 Jan 2008 88(2)R Ad 04/12/07--------- £ si 1000@1=1000 £ ic 1001/2001
24 Jan 2008 123 Nc inc already adjusted 04/12/07
24 Jan 2008 123 Nc inc already adjusted 04/12/07
24 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Dec 2007 288a New director appointed
15 Nov 2007 CERTNM Company name changed babcock investments (number two) LIMITED\certificate issued on 15/11/07
24 Oct 2007 88(2)R Ad 14/08/07--------- £ si 1000@1
24 Oct 2007 123 Nc inc already adjusted 14/08/07
24 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2007 363a Return made up to 20/10/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
20 Aug 2007 AA Full accounts made up to 31 March 2007
20 Oct 2006 363a Return made up to 20/10/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006