Advanced company searchLink opens in new window

BABCOCK C 2019 LIMITED

Company number 01398475

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)
07 Apr 2008 363a Return made up to 06/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
25 Jul 2007 AA Accounts for a dormant company made up to 31 March 2007
10 Apr 2007 363a Return made up to 06/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
21 Aug 2006 AA Accounts for a dormant company made up to 31 March 2006
06 Apr 2006 363a Return made up to 06/04/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
02 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
24 May 2005 363s Return made up to 06/04/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
11 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
07 May 2004 288b Secretary resigned
19 Apr 2004 363a Return made up to 06/04/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
30 Jul 2003 AA Full accounts made up to 31 March 2003
12 May 2003 363a Return made up to 06/04/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
24 Jan 2003 AUD Auditor's resignation
05 Dec 2002 288a New secretary appointed
08 Nov 2002 288b Director resigned
08 Nov 2002 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
08 Sep 2002 AA Full accounts made up to 31 March 2002
10 Aug 2002 AUD Auditor's resignation
24 Apr 2002 363a Return made up to 06/04/02; full list of members
26 Mar 2002 288a New director appointed
26 Mar 2002 288b Director resigned
31 Oct 2001 287 Registered office changed on 31/10/01 from: badminton court, church street, amersham, buckinghamshire HP7 0DD
04 Sep 2001 AA Full accounts made up to 31 March 2001
08 May 2001 363a Return made up to 06/04/01; full list of members
13 Mar 2001 288c Director's particulars changed