Advanced company searchLink opens in new window

BABCO UK LTD.

Company number 04070060

Filter by category

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)
12 Mar 2024 AM06 Notice of deemed approval of proposals
24 Feb 2024 AM03 Statement of administrator's proposal
01 Feb 2024 AD01 Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 1 February 2024
01 Feb 2024 AM01 Appointment of an administrator
03 Jan 2024 AA Unaudited abridged accounts made up to 29 September 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
29 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
28 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
14 Apr 2021 MR01 Registration of charge 040700600006, created on 8 April 2021
18 Dec 2020 AA Unaudited abridged accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
25 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
14 Jan 2020 AD01 Registered office address changed from 1st Floor Suite 2a Warren Court Park Road Crowborough East Sussex TN6 2QX England to Aizlewood's Mill Nursery Street Sheffield S3 8GG on 14 January 2020
31 Oct 2019 MA Memorandum and Articles of Association
31 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2019 MR01 Registration of charge 040700600005, created on 15 October 2019
16 Oct 2019 TM01 Termination of appointment of Steve William Smith as a director on 15 October 2019
16 Oct 2019 TM01 Termination of appointment of Robert Ian Nichols as a director on 15 October 2019
16 Oct 2019 TM01 Termination of appointment of Andrew Michael Kerr as a director on 15 October 2019
16 Oct 2019 PSC02 Notification of Babco Invest Co Limited as a person with significant control on 15 October 2019
16 Oct 2019 PSC07 Cessation of Christopher Peter Bowen as a person with significant control on 15 October 2019