Advanced company searchLink opens in new window

BABCOCK POWER MAINTENANCE LIMITED

Company number 03141789

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)
14 Jul 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
09 Jun 2009 287 Registered office changed on 09/06/2009 from unit 9 walton house 131 merton road wandsworth london SW18 5EJ
01 May 2009 288b Appointment terminated director iain urquhart
01 May 2009 288b Appointment terminated director archibald bethel
01 May 2009 288a Director appointed stephen joseph mcgowan
01 May 2009 288a Director appointed anthony moore
13 Apr 2009 287 Registered office changed on 13/04/2009 from 33 wigmore street london W1U 1QX
21 Jan 2009 288b Appointment terminated secretary john greig
23 Dec 2008 363a Return made up to 20/12/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
10 Dec 2008 287 Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX
01 Aug 2008 288c Director's change of particulars / iain urquhart / 25/07/2008
28 Jul 2008 288c Director's change of particulars / archibald bethel / 25/07/2008
19 Jun 2008 AA Full accounts made up to 31 March 2008
21 Dec 2007 363a Return made up to 20/12/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
20 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
17 Sep 2007 155(6)a Declaration of assistance for shares acquisition
22 Aug 2007 AA Full accounts made up to 31 March 2007
05 Apr 2007 288c Director's particulars changed
19 Mar 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
19 Mar 2007 288a New director appointed
06 Mar 2007 403a Declaration of satisfaction of mortgage/charge
20 Feb 2007 363a Return made up to 20/12/06; full list of members
20 Feb 2007 353 Location of register of members