Advanced company searchLink opens in new window

BABCOCK INTEGRATED TECHNOLOGY LIMITED

Company number 06717269

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)
08 Jul 2014 TM02 Termination of appointment of John Greig as a secretary
02 Jun 2014 AP03 Appointment of Julia Mary Wood as a secretary
02 Jun 2014 TM02 Termination of appointment of John Greig as a secretary
10 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,100
29 Jul 2013 AA Full accounts made up to 31 March 2013
04 Mar 2013 TM02 Termination of appointment of Nicholas Borrett as a secretary
04 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
11 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 February 2012
  • GBP 40,100
07 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
07 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
26 Jul 2012 AA Full accounts made up to 31 March 2012
17 May 2012 AP03 Appointment of John David Taylor Greig as a secretary
07 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
22 Jun 2011 AA Full accounts made up to 31 March 2011
17 Jan 2011 AP01 Appointment of Archibald Anderson Bethel as a director
17 Jan 2011 AP01 Appointment of Iain Stuart Urquhart as a director
22 Dec 2010 CC04 Statement of company's objects
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 40,000
22 Dec 2010 MEM/ARTS Memorandum and Articles of Association
22 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Mark William Hardy on 2 August 2010
21 Jul 2010 AA Full accounts made up to 31 March 2010
03 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009