Advanced company searchLink opens in new window

FBM BABCOCK MARINE HOLDINGS (UK) LIMITED

Company number 02530482

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)
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,935,244
27 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,935,244
17 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Jul 2014 TM02 Termination of appointment of John Greig as a secretary
08 Jul 2014 AP03 Appointment of Julia Mary Wood as a secretary
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,935,244
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
12 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
02 Aug 2010 CH01 Director's details changed for Iain Stuart Urquhart on 2 August 2010
06 Jul 2010 CH03 Secretary's details changed for Mr John David Taylor Greig on 22 June 2010
13 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
04 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
13 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
14 Apr 2009 363a Return made up to 31/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006