- Company Overview for BABCOCK INTERNATIONAL GROUP PLC (02342138)
- Filing history for BABCOCK INTERNATIONAL GROUP PLC (02342138)
- People for BABCOCK INTERNATIONAL GROUP PLC (02342138)
- Charges for BABCOCK INTERNATIONAL GROUP PLC (02342138)
- More for BABCOCK INTERNATIONAL GROUP PLC (02342138)
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) |
---|---|---|---|
09 Sep 2014 | AR01 | Annual return made up to 12 July 2014 no member list | |
05 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Franco Martinelli as a director on 1 August 2014 | |
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
13 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
12 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|
|
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 12 May 2014
|
|
17 Apr 2014 | AD02 | Register inspection address has been changed from Capita Registrars Ltd the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England | |
01 Apr 2014 | AP01 | Appointment of Mr Jeff William Randall as a director on 1 April 2014 | |
24 Jan 2014 | CH01 | Director's details changed for Mrs Anna Marie Stewart on 24 January 2014 | |
14 Aug 2013 | AR01 | Annual return made up to 12 July 2013 no member list | |
06 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
27 Mar 2013 | CH01 | Director's details changed for Justin Nicholas Aidan Crookenden on 21 March 2013 | |
07 Jan 2013 | AP01 | Appointment of Mr John Richard Davies as a director on 1 January 2013 | |
07 Jan 2013 | TM01 | Termination of appointment of Nigel Richard Essenhigh as a director on 31 December 2012 | |
01 Nov 2012 | AP01 | Appointment of Anna Marie Stewart as a director on 1 November 2012 | |
19 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2012 | |
12 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 10 September 2012
|
|
02 Aug 2012 | AR01 |
Annual return made up to 12 July 2012
|
|
20 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 16 July 2012
|