Advanced company searchLink opens in new window

BABCOCK INTERNATIONAL GROUP PLC

Company number 02342138

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting of the company may be called on not less that 14 clear days notice 21/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remuneration report/directors remuneration policy approved/directors re-elected/independent auditors appointed/political donations 21/07/2014
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 301,317,958.2
13 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 301,316,686.2
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 300,806,686.2
20 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 300,799,881.60
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
  • RES13 ‐ Approve accts, elect officers and other company business 11/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 217,244,359.2
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 217,243,081.20
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
  • GBP 216,162,564.6
02 Aug 2012 AR01 Annual return made up to 12 July 2012
  • ANNOTATION A second filed AR01 was registered on 19/10//2012
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 216,161,004.60