- Company Overview for BABCOCK DS 2019 LIMITED (01199791)
- Filing history for BABCOCK DS 2019 LIMITED (01199791)
- People for BABCOCK DS 2019 LIMITED (01199791)
- More for BABCOCK DS 2019 LIMITED (01199791)
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
|
|
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
|
|
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
|
|
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
|
|
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 |