London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(108 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(114 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(105 years, 1 month after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Martyn Robert Frost |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 13 The Rise Amersham Buckinghamshire HP7 9AG |
Director Name | Erik Alexander Steven Porter |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 The Mall East Sheen London SW14 7EN |
Director Name | Mr Robert James Wetherall |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 February 1993) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollydyke House Little Missenden Amersham Buckinghamshire HP7 0RD |
Director Name | Godfrey Oliver Whitehead |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 February 1993) |
Role | Civil Engineer Company Director |
Correspondence Address | 55 Copperkins Lane Amersham Buckinghamshire HP6 5RA |
Secretary Name | John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(84 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | "Wychwood" Liphook Road Whitehill Bordon Hampshire GU35 9DA |
Director Name | Barry Morse |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(85 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | Kaulbachstrasse 11 D-22607 Hamburg Germany |
Director Name | Allan Keppie Smith |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(85 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 1997) |
Role | Executive Director |
Correspondence Address | The Forts Hawes Brae South Queensferry West Lothian EH30 9TE Scotland |
Secretary Name | Andrew Patrick Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(85 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 13 Bonaly Brae Edinburgh Midlothian EH13 0QF Scotland |
Director Name | Sir Thomas John Parker |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(85 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 29 Westfield 15 Kidderpore Avenue Hampstead London NW3 7SF |
Director Name | Mr Nicholas Robin Salmon |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(85 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Ridge Farm West Wycombe Buckinghamshire HP14 3AZ |
Director Name | Mr Nicholas Robin Salmon |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(85 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Ridge Farm West Wycombe Buckinghamshire HP14 3AZ |
Director Name | Barry Turnbull |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(86 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Swinton House 58 Sheepwalk Lane Ravenshead Nottingham NG15 9FB |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(88 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Director Name | Mr Nigel Robert Young |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosemullion Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Mr William Alan Cramond |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cramond Gardens Edinburgh EH4 6PU Scotland |
Director Name | Gordon Arden Campbell |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2002) |
Role | Chief Executive |
Correspondence Address | The Parks Eastcote Lane Hampton In Arden Solihull West Midlands B92 0AS |
Director Name | Gordon Arden Campbell |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2002) |
Role | Chief Executive |
Correspondence Address | The Parks Eastcote Lane Hampton In Arden Solihull West Midlands B92 0AS |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(94 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 June 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riddings Long Preston Skipton North Yorkshire BD23 4QN |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(94 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Mr Albert Norman Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(94 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 November 2002(94 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(95 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 June 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(101 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(104 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(106 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | babcock.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72915000 |
Telephone region | London |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
404.5k at £0.1 | Babcock Luxembourg Sarl 100.00% Ordinary |
---|---|
10 at £0.1 | Babcock Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,895,000 |
Net Worth | £148,906,000 |
Cash | £1,490,000 |
Current Liabilities | £2,329,000 |
Latest Accounts | 31 March 2021 (1 year, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2023 (3 months from now) |
6 January 1932 | Delivered on: 11 January 1932 Persons entitled: Westminster Bank LTD Classification: Memo of deposit Secured details: All moneys etc. Particulars: L/H premises in vernon st, warrington including all trade fixtures present & future thereon. Outstanding |
---|---|
24 September 1908 | Delivered on: 24 September 1908 Classification: Series of debentures Outstanding |
12 November 2021 | Full accounts made up to 31 March 2021 (15 pages) |
---|---|
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 31 March 2020 (14 pages) |
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 March 2019 (15 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 March 2018 (14 pages) |
17 August 2018 | Satisfaction of charge 1 in full (4 pages) |
17 August 2018 | Satisfaction of charge 2 in full (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
24 June 2016 | Appointment of Mr Nicholas James William Borrett as a director on 24 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Franco Martinelli as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Albert Norman Dungate as a secretary on 24 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Nicholas James William Borrett as a director on 24 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Franco Martinelli as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Peter Lloyd Rogers as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Albert Norman Dungate as a secretary on 24 June 2016 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (17 pages) |
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (17 pages) |
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
27 October 2014 | Resolutions
|
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Resolutions
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 12 July 2007 with a full list of shareholders (7 pages) |
8 December 2009 | Annual return made up to 12 July 2007 with a full list of shareholders (7 pages) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
30 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 12 July 2007 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 12 July 2005 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 12 July 2008 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 12 July 2007 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 12 July 2005 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 12 July 2008 with a full list of shareholders (7 pages) |
13 November 2009 | Secretary's details changed for Albert Norman Dungate on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Albert Norman Dungate on 13 November 2009 (1 page) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members
|
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
10 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members
|
20 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 July 2007 | Return made up to 12/07/06; full list of members; amend (7 pages) |
19 July 2007 | Return made up to 12/07/05; full list of members; amend (7 pages) |
19 July 2007 | Return made up to 12/07/06; full list of members; amend
|
19 July 2007 | Return made up to 12/07/05; full list of members; amend
|
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members
|
30 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members
|
26 May 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 May 2006 | Re-registration of Memorandum and Articles (6 pages) |
26 May 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
26 May 2006 | Members' assent for rereg from LTD to UNLTD (2 pages) |
26 May 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 May 2006 | Re-registration of Memorandum and Articles (6 pages) |
26 May 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
26 May 2006 | Members' assent for rereg from LTD to UNLTD (2 pages) |
22 May 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
22 May 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members
|
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
25 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Return made up to 12/07/04; full list of members
|
23 August 2004 | Director's particulars changed (1 page) |
18 June 2004 | Ad 27/10/03--------- £ si [email protected]=10 £ ic 40211/40221 (2 pages) |
18 June 2004 | Ad 01/05/03--------- £ si [email protected] (2 pages) |
18 June 2004 | Ad 27/10/03--------- £ si [email protected]=10 £ ic 40211/40221 (2 pages) |
18 June 2004 | Ad 01/05/03--------- £ si [email protected] (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (3 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
1 July 2003 | Ad 25/03/03--------- £ si [email protected]=1 £ ic 40210/40211 (2 pages) |
1 July 2003 | Ad 24/03/03--------- £ si [email protected]=10 £ ic 40200/40210 (2 pages) |
1 July 2003 | Ad 25/03/03--------- £ si [email protected]=1 £ ic 40210/40211 (2 pages) |
1 July 2003 | Ad 24/03/03--------- £ si [email protected]=10 £ ic 40200/40210 (2 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New secretary appointed (1 page) |
2 December 2002 | Company name changed babcock rail LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed babcock rail LIMITED\certificate issued on 02/12/02 (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed
|
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Return made up to 12/07/02; full list of members (5 pages) |
2 September 2002 | Return made up to 12/07/02; full list of members (5 pages) |
2 September 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
10 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
28 September 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
10 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
10 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (3 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
9 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
9 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
20 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
20 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 12/07/97; full list of members (7 pages) |
4 August 1997 | Return made up to 12/07/97; full list of members (7 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
12 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
12 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
6 September 1996 | Return made up to 12/07/96; no change of members (7 pages) |
6 September 1996 | Director resigned (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (1 page) |
6 September 1996 | Return made up to 12/07/96; no change of members (7 pages) |
6 September 1996 | Director resigned (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | New secretary appointed (1 page) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
14 August 1995 | Return made up to 12/07/95; full list of members (18 pages) |
14 August 1995 | Return made up to 12/07/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |