Advanced company searchLink opens in new window

FBM BABCOCK MARINE LIMITED

Company number 00828219

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)
27 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Jun 2015 MR04 Satisfaction of charge 10 in full
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 921,957
11 Mar 2015 TM02 Termination of appointment of Nicholas James William Borrett as a secretary on 11 March 2015
11 Mar 2015 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary on 11 March 2015
09 Mar 2015 MR04 Satisfaction of charge 9 in full
13 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Jul 2014 AP03 Appointment of Julia Mary Wood as a secretary
08 Jul 2014 TM02 Termination of appointment of John Greig as a secretary
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 921,957
08 Oct 2013 AA Full accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 31 March 2012
08 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
08 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
16 Sep 2011 AA Full accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Mark William Hardy as a director
17 Jan 2011 AP01 Appointment of Jonathan Hall as a director
17 Jan 2011 TM01 Termination of appointment of Timothy Pettigrew as a director
12 Jan 2011 AA Full accounts made up to 31 March 2010
03 Aug 2010 CH01 Director's details changed for Iain Stuart Urquhart on 2 August 2010
06 Jul 2010 CH03 Secretary's details changed for Mr John David Taylor Greig on 22 June 2010
13 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders