- Company Overview for BABCOCK LAND DEFENCE LIMITED (09329025)
- Filing history for BABCOCK LAND DEFENCE LIMITED (09329025)
- People for BABCOCK LAND DEFENCE LIMITED (09329025)
- More for BABCOCK LAND DEFENCE LIMITED (09329025)
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) |
---|---|---|---|
23 Aug 2016 | CH01 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 | |
23 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Robert Hartley Pemberton as a director on 8 June 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Dec 2015 | AP01 | Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of John Richard Davies as a director on 1 December 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Jonathan David Cohen as a director on 31 March 2015 | |
01 Apr 2015 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 31 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Iain Stuart Urquhart as a director on 31 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Mark David Lawton as a director on 31 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Carole Anne Bennett Tolley as a director on 31 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Nicolas Charles Anderson as a director on 31 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of David Roy English as a director on 31 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Richard Hewitt Taylor as a director on 31 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr John Richard Davies as a director on 31 March 2015 | |
01 Apr 2015 | CERTNM |
Company name changed dsg land equipment support LIMITED\certificate issued on 01/04/15
|
|
01 Apr 2015 | AD01 | Registered office address changed from Ministry of Defence Main Building Horse Guards Avenue, Whitehall London SW1A 2HB United Kingdom to 33 Wigmore Street London W1U 1QX on 1 April 2015 | |
01 Apr 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
10 Mar 2015 | AP01 | Appointment of Mrs Carole Anne Bennett Tolley as a director on 9 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of David Peter Williams as a director on 9 March 2015 | |
26 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-26
|