Advanced company searchLink opens in new window

BABINGTON BUSINESS LIMITED

Company number 07077954

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)
06 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
23 Mar 2022 AA Full accounts made up to 31 July 2021
14 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 375,040
02 Feb 2022 CH01 Director's details changed for Mr David Marsh on 30 July 2021
02 Feb 2022 CH01 Director's details changed for Mr Adrian Russell Fantham on 30 July 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
30 Jul 2021 AD01 Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England to 55 Colmore Row Birmingham B3 2AA on 30 July 2021
06 Apr 2021 AA Full accounts made up to 31 July 2020
11 Jan 2021 AD01 Registered office address changed from 1st Floor 100 Broad Street Birmingham B15 1AE England to 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD on 11 January 2021
15 Oct 2020 AD01 Registered office address changed from 100 1st Floor Broad Street Birmingham B15 1AE England to 1st Floor 100 Broad Street Birmingham B15 1AE on 15 October 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 AD01 Registered office address changed from Babington House Mallard Way Pride Park Derby DE24 8GX to 100 1st Floor Broad Street Birmingham B15 1AE on 30 September 2020
18 Feb 2020 AA Full accounts made up to 31 July 2019
09 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with updates
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 31.125
14 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2019 SH08 Change of share class name or designation
11 Oct 2019 SH10 Particulars of variation of rights attached to shares
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 30
16 Jul 2019 AA Full accounts made up to 31 July 2018
26 Jun 2019 MR01 Registration of charge 070779540007, created on 20 June 2019
19 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
28 Nov 2018 TM01 Termination of appointment of Carole Carson as a director on 28 November 2018