- Company Overview for BABCOCK SUPPORT SERVICES LIMITED (SC099884)
- Filing history for BABCOCK SUPPORT SERVICES LIMITED (SC099884)
- People for BABCOCK SUPPORT SERVICES LIMITED (SC099884)
- More for BABCOCK SUPPORT SERVICES LIMITED (SC099884)
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) |
---|---|---|---|
31 May 2011 | AP01 | Appointment of Richard Hewitt Taylor as a director | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 20 September 2010
|
|
31 Jan 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
30 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2010 | AD02 | Register inspection address has been changed | |
30 Nov 2010 | AD01 | Registered office address changed from Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD on 30 November 2010 | |
24 Aug 2010 | TM01 | Termination of appointment of Michael Fellowes as a director | |
24 Aug 2010 | TM01 | Termination of appointment of David Ruff as a director | |
19 Jul 2010 | AA | Accounts made up to 31 March 2010 | |
09 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 4 June 2010
|
|
09 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 4 June 2010
|
|
06 Jul 2010 | CH03 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 | |
01 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
04 Dec 2009 | CH03 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Albert Norman Dungate on 13 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Franco Martinelli on 1 November 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Mr Michael Fellowes on 23 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for William Tame on 5 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 | |
16 Jul 2009 | AA | Accounts made up to 31 March 2009 |