Advanced company searchLink opens in new window

BABCOCK LEASECO LIMITED

Company number 04168215

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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