Advanced company searchLink opens in new window

BABCOCK LAND LIMITED

Company number 03493110

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 Nov 2009 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Mr John Richard Davies on 13 October 2009
02 Oct 2009 288c Director's change of particulars / joseph moore / 23/09/2009
14 Aug 2009 288b Appointment terminated director peter mcintosh
11 Aug 2009 AA Full accounts made up to 31 March 2009
07 Apr 2009 288c Director's change of particulars / john davies / 23/03/2009
15 Jan 2009 AA Full accounts made up to 31 March 2008
15 Jan 2009 363a Return made up to 15/01/09; full list of members
27 Jun 2008 288c Director's change of particulars / peter mcintosh / 27/03/2008
28 Mar 2008 288a Director appointed mr matthew paul jowett
28 Mar 2008 288a Director appointed mr peter mcintosh
19 Mar 2008 288a Director appointed joseph peter moore
13 Mar 2008 288b Appointment terminated director george webb
30 Jan 2008 288a New director appointed
17 Jan 2008 363a Return made up to 15/01/08; full list of members
10 Jan 2008 AA Full accounts made up to 31 March 2007
28 Dec 2007 288b Director resigned
26 Jun 2007 288b Director resigned
26 Apr 2007 288a New director appointed
25 Apr 2007 288b Director resigned
12 Apr 2007 MEM/ARTS Memorandum and Articles of Association
02 Apr 2007 CERTNM Company name changed vt land solutions LIMITED\certificate issued on 02/04/07
12 Mar 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
15 Jan 2007 363a Return made up to 15/01/07; full list of members
15 Jan 2007 353 Location of register of members