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)
03 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
05 Aug 2009 AA Full accounts made up to 31 March 2009
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
14 Apr 2009 363a Return made up to 31/03/09; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX
02 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ SEC175(5)(a) ca 2006 conflict of interest 17/11/2008
19 Nov 2008 AA Full accounts made up to 31 March 2008
07 Oct 2008 288b Appointment terminated director alexander marsh
01 Aug 2008 288c Director's change of particulars / iain urquhart / 25/07/2008
02 Apr 2008 288c Director's change of particulars / timothy pettigrew / 01/04/2008
01 Apr 2008 363a Return made up to 31/03/08; full list of members
21 Sep 2007 AA Full accounts made up to 31 March 2007
05 Apr 2007 288c Director's particulars changed
02 Apr 2007 363a Return made up to 31/03/07; full list of members
31 Jan 2007 AA Full accounts made up to 31 March 2006
21 Apr 2006 363a Return made up to 31/03/06; full list of members
04 Feb 2006 AA Full accounts made up to 31 March 2005
13 Jul 2005 288a New director appointed
13 Jul 2005 288b Director resigned
20 May 2005 288a New director appointed
10 Apr 2005 363s Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
01 Oct 2004 288b Director resigned
19 Aug 2004 AA Full accounts made up to 31 March 2004
23 Jul 2004 363a Return made up to 13/07/04; full list of members