Advanced company searchLink opens in new window

BABCOCK DS 2019 LIMITED

Company number 01199791

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)
21 Sep 2016 AP01 Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016
21 Sep 2016 AP01 Appointment of Mr Mark William Hardy as a director on 19 September 2016
21 Sep 2016 TM01 Termination of appointment of Franco Martinelli as a director on 19 September 2016
02 Sep 2016 TM01 Termination of appointment of Timothy Michael Robert Pettigrew as a director on 30 June 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
30 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
17 Dec 2014 AP01 Appointment of Mr Franco Martinelli as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of William Tame as a director on 17 December 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
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
06 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
11 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
12 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
06 Jul 2010 CH03 Secretary's details changed for Mr John David Taylor Greig on 22 June 2010
03 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
05 Nov 2009 CH01 Director's details changed for William Tame on 5 November 2009