Advanced company searchLink opens in new window

BABCOCK DS 2019 LIMITED

Company number 01199791

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 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
09 Oct 2009 CH01 Director's details changed for William Tame on 5 October 2009
15 Jul 2009 363a Return made up to 11/07/09; full list of members
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
10 Dec 2008 287 Registered office changed on 10/12/2008 from, 2 cavendish square, london, W1G 0PX
19 Nov 2008 AA Accounts for a dormant company made up to 31 March 2008
15 Jul 2008 363a Return made up to 11/07/08; full list of members
21 Sep 2007 AA Accounts for a dormant company made up to 31 March 2007
08 Aug 2007 363a Return made up to 12/07/07; full list of members
31 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
13 Jul 2006 363a Return made up to 12/07/06; full list of members
04 Feb 2006 AA Full accounts made up to 31 March 2005
18 Jul 2005 363s Return made up to 12/07/05; full list of members
26 Oct 2004 AA Full accounts made up to 31 March 2004
07 Oct 2004 363a Return made up to 12/07/04; full list of members
07 Oct 2004 288a New director appointed
01 Mar 2004 288a New secretary appointed
04 Feb 2004 AA Full accounts made up to 31 March 2003
20 Oct 2003 288b Director resigned
01 Oct 2003 363a Return made up to 11/07/03; full list of members
28 Jan 2003 AUD Auditor's resignation
26 Nov 2002 AA Full accounts made up to 31 March 2002
20 Aug 2002 363a Return made up to 12/07/02; full list of members
16 Aug 2002 AUD Auditor's resignation