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)
11 Jun 2002 288b Director resigned
28 Feb 2002 288a New director appointed
15 Jan 2002 288b Director resigned
23 Nov 2001 AA Full accounts made up to 31 March 2001
06 Nov 2001 288b Director resigned
31 Oct 2001 287 Registered office changed on 31/10/01 from: badminton court, church street, amersham, bucks HP7 0DD
10 Aug 2001 363a Return made up to 12/07/01; full list of members
08 Mar 2001 288c Director's particulars changed
31 Jan 2001 AA Full accounts made up to 31 March 2000
10 Aug 2000 363a Return made up to 12/07/00; no change of members
09 Aug 1999 363a Return made up to 12/07/99; no change of members
12 Jul 1999 AA Full accounts made up to 31 March 1999
23 Dec 1998 AA Full accounts made up to 31 March 1998
20 Aug 1998 363a Return made up to 12/07/98; full list of members
14 Jul 1998 288a New director appointed
05 May 1998 88(2)R Ad 31/03/98--------- £ si 9950@1=9950 £ ic 50/10000
29 Aug 1997 AA Full accounts made up to 31 March 1997
04 Aug 1997 363a Return made up to 12/07/97; full list of members
21 Jul 1997 288b Director resigned
23 May 1997 288a New secretary appointed
23 May 1997 288b Secretary resigned
23 May 1997 288a New director appointed
23 May 1997 288b Director resigned
29 Apr 1997 288b Secretary resigned
29 Apr 1997 288a New secretary appointed