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)
21 Sep 2009 363a Return made up to 19/09/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
18 May 2009 AA Full accounts made up to 25 September 2008
09 Dec 2008 287 Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX
19 Sep 2008 363a Return made up to 19/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
25 Jul 2008 AA Full accounts made up to 25 September 2007
19 Sep 2007 363a Return made up to 19/09/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
26 Jul 2007 AA Full accounts made up to 25 September 2006
17 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Sep 2006 363a Return made up to 19/09/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
23 Aug 2006 AA Full accounts made up to 25 September 2005
30 Nov 2005 AA Full accounts made up to 25 September 2004
03 Nov 2005 363a Return made up to 19/09/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
26 Oct 2004 363a Return made up to 19/09/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
20 Oct 2004 AA Full accounts made up to 25 September 2003
12 May 2004 288b Director resigned
12 May 2004 288b Secretary resigned
12 May 2004 288a New secretary appointed
01 Dec 2003 363a Return made up to 19/09/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
14 Nov 2003 287 Registered office changed on 14/11/03 from: 5TH floor 1 curzon street W1J 5RT
14 Nov 2003 288b Secretary resigned
14 Nov 2003 288a New secretary appointed