- Company Overview for BABCOCK CRITICAL SERVICES LIMITED (SC046710)
- Filing history for BABCOCK CRITICAL SERVICES LIMITED (SC046710)
- People for BABCOCK CRITICAL SERVICES LIMITED (SC046710)
- Charges for BABCOCK CRITICAL SERVICES LIMITED (SC046710)
- More for BABCOCK CRITICAL SERVICES LIMITED (SC046710)
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) |
---|---|---|---|
17 Jan 2019 | TM01 | Termination of appointment of Tom Newman as a director on 17 January 2019 | |
03 May 2018 | AP01 | Appointment of Mr Tom Newman as a director on 30 April 2018 | |
03 May 2018 | AP01 | Appointment of Mr Steven West as a director on 30 April 2018 | |
10 Apr 2018 | AA | Full accounts made up to 31 March 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
15 Jan 2018 | TM01 | Termination of appointment of Iain Stuart Urquhart as a director on 15 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of John Richard Davies as a director on 9 January 2018 | |
15 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Mr James Richard Parker as a director on 20 December 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Iain Stuart Urquhart as a director on 20 December 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Benjamin Michael Stancliffe as a director on 20 December 2016 | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 | |
19 Jul 2016 | AP01 | Appointment of Samuel Michael White as a director on 1 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Graham David Leeming as a director on 1 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Richard Hewitt Taylor as a director on 1 July 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
10 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr John Richard Davies as a director on 1 December 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Franco Martinelli as a director on 23 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Albert Norman Dungate as a director on 23 July 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
04 Feb 2015 | AA | Full accounts made up to 31 March 2014 |