- Company Overview for BABCOCK LEASECO LIMITED (04168215)
- Filing history for BABCOCK LEASECO LIMITED (04168215)
- People for BABCOCK LEASECO LIMITED (04168215)
- Insolvency for BABCOCK LEASECO LIMITED (04168215)
- More for BABCOCK LEASECO LIMITED (04168215)
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 Dec 2016 | TM01 | Termination of appointment of Franco Martinelli as a director on 28 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr James Richard Parker as a director on 28 November 2016 | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
18 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Mar 2013 | AP01 | Appointment of Mr Franco Martinelli as a director | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
01 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
01 Mar 2013 | TM02 | Termination of appointment of Nicholas Borrett as a secretary | |
18 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Aug 2012 | AP03 | Appointment of Nicholas James William Borrett as a secretary | |
07 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
28 Feb 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
21 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
20 Sep 2010 | MISC | Section 519 | |
23 Jul 2010 | TM02 | Termination of appointment of a secretary | |
23 Jul 2010 | AP03 | Appointment of Ms Valerie Francine Anne Teller as a secretary | |
22 Jul 2010 | TM01 | Termination of appointment of Philip Harrison as a director | |
20 Jul 2010 | AD01 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 |