Advanced company searchLink opens in new window

BABCOCK M 2019 LIMITED

Company number 02530351

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)
13 Apr 2000 287 Registered office changed on 13/04/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL
12 Apr 2000 288a New director appointed
06 Apr 2000 288a New secretary appointed
05 Jan 2000 AA Full accounts made up to 31 March 1999
29 Oct 1999 288a New director appointed
20 Oct 1999 288a New director appointed
20 Oct 1999 288a New director appointed
20 Oct 1999 288b Director resigned
10 Sep 1999 363s Return made up to 13/08/99; no change of members
19 Apr 1999 288b Director resigned
04 Sep 1998 363s Return made up to 13/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
04 Sep 1998 AA Full accounts made up to 31 March 1998
04 Sep 1997 363s Return made up to 13/08/97; full list of members
18 Apr 1997 AA Accounts for a dormant company made up to 31 March 1997
27 Jan 1997 AA Accounts for a dormant company made up to 31 March 1996
10 Sep 1996 363s Return made up to 13/08/96; no change of members
18 Aug 1996 288 Director resigned
18 Aug 1996 288 New director appointed
22 Feb 1996 AA Accounts for a dormant company made up to 31 March 1995
22 Feb 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 Aug 1995 363s Return made up to 13/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
06 Jun 1995 288 Director resigned
06 Jun 1995 288 Secretary resigned;new secretary appointed;director resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995