Advanced company searchLink opens in new window

BABCOCK ENVIRONMENTAL SERVICES LIMITED

Company number 06122711

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 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010
19 Jul 2010 AA Full accounts made up to 31 March 2010
09 Jul 2010 CERTNM Company name changed vt environmental 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
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
24 Feb 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
31 Jan 2010 AA Full accounts made up to 31 March 2009
03 Nov 2009 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009
14 Aug 2009 288b Appointment terminated director peter mcintosh
25 Feb 2009 363a Return made up to 21/02/09; full list of members
18 Dec 2008 AA Full accounts made up to 31 March 2008
03 Sep 2008 288a Director appointed peter mcintosh
21 Aug 2008 288b Appointment terminated director christopher cundy
21 Aug 2008 288b Appointment terminated director robert dustan
21 Aug 2008 288b Appointment terminated director paul lester
06 Mar 2008 363a Return made up to 21/02/08; full list of members
30 Jan 2008 288a New director appointed
20 Nov 2007 MEM/ARTS Memorandum and Articles of Association
14 Nov 2007 CERTNM Company name changed vt environmental engineering lim ited\certificate issued on 14/11/07
31 Mar 2007 288a New director appointed
22 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
21 Feb 2007 NEWINC Incorporation