Advanced company searchLink opens in new window

BABCOCK CONTRACTORS LIMITED

Company number 04540026

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)
13 Dec 2016 CH01 Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
05 Sep 2016 TM01 Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016
05 Sep 2016 AP01 Appointment of Mr Iain Stuart Urquhart as a director on 31 August 2016
05 Sep 2016 AP01 Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
  • USD 1,000,000
22 Dec 2015 AA Full accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
  • USD 1,000,000
17 Dec 2014 AP01 Appointment of Mr Franco Martinelli as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of William Tame as a director on 17 December 2014
03 Nov 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
  • USD 1,000,000
13 Oct 2014 AA Full accounts made up to 31 March 2014
31 Dec 2013 AA Full accounts made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
  • USD 1,000,000
27 Mar 2013 SH19 Statement of capital on 27 March 2013
  • USD 1,000,000.00
  • GBP 1,000.00
26 Mar 2013 CAP-SS Solvency statement dated 14/03/13
26 Mar 2013 SH20 Statement by directors
26 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 26/03/2013
14 Mar 2013 SH19 Statement of capital on 14 March 2013
  • GBP 1,000
  • USD 1,749,800,000
14 Mar 2013 SH20 Statement by directors
14 Mar 2013 CAP-SS Solvency statement dated 14/03/13
14 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced by usd 650000000 14/03/2013
28 Feb 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
28 Feb 2013 TM02 Termination of appointment of Nicholas Borrett as a secretary
03 Jan 2013 AA Full accounts made up to 31 March 2012
19 Dec 2012 AA01 Previous accounting period shortened from 15 June 2012 to 31 March 2012