London
W1U 1QX
Director Name | Mrs Karen Louise Stewart |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Financial Controller |
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(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Edward John Warbey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Sales & Marketing Director |
Correspondence Address | Apartment 1047 Parkview Rise 88 Tai Tam Reservoir Road Hong Kong Foreign |
Director Name | Mr John Barr |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1993) |
Role | Managing Director |
Correspondence Address | Hamble House Hamble House Gardens Hamble Southampton SO31 4JG |
Secretary Name | Mr Timothy Wey Ming Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Director Name | Malcolm Ronald Keith |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 137 Marlborough Road Ryde Isle Of Wight PO33 1AR |
Director Name | Mr Douglas William Border |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 1 Norwich Road Southampton SO18 2PN |
Director Name | Mr Simon Paul O'Neill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Willow Herb Close Locks Heath Southampton Hampshire SO31 6XB |
Secretary Name | Trevor Thomas Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2000) |
Role | Financial Accountant |
Correspondence Address | 37 Bettesworth Road Haylands Ryde Isle Of Wight PO33 3EW |
Director Name | David Parry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 259 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1JQ |
Director Name | Eddie Chow |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 1999(9 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 4c Seaview Mansion 34 Kennedy Road Hong Kong Foreign |
Director Name | Brian Chan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 1999(9 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3b Vervain Garden 3 Verbena Road Kowloon Yau Yat |
Director Name | Mr Timothy Wey Ming Liu |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Director Name | Mr Timothy Wey Ming Liu |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Director Name | Mr William Alan Cramond |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cramond Gardens Edinburgh EH4 6PU Scotland |
Director Name | Mr Alexander James Marsh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2008) |
Role | Business Dev. Director |
Country of Residence | United Kingdom |
Correspondence Address | Muckley Farm, Longhorsley Morpeth Northumberland NE65 8QT |
Director Name | Murray Simpson Easton |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Managing Director |
Correspondence Address | 7 Cromalt Crescent North Baljaffray Bearsden Glasgow G61 4RX Scotland |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 November 2002(12 years, 3 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 Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Stanley Alan Royall Billiald |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 23 January 2006(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2010) |
Role | Group Assistant Secretary |
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(18 years, 10 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 |
Director Name | Ms Valerie Francine Anne Teller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2012) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 September 2016) |
Role | Deputy Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(21 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | babcock.co.uk |
---|---|
Email address | [email protected] |
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 |
10k at £1 | Fbm Babcock Marine Holdings (Uk) LTD 99.99% Ordinary |
---|---|
1 at £1 | Fbm Babcock Marine LTD 0.01% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
21 January 1991 | Delivered on: 7 February 1991 Satisfied on: 24 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Nicholas James William Borrett as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Nicholas James William Borrett as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
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) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
28 February 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
15 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
14 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
31 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
31 July 2012 | Appointment of Nicholas James William Borrett as a director (2 pages) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
30 July 2012 | Termination of appointment of Valerie Teller as a director (1 page) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 July 2010 | Termination of appointment of Stanley Billiald as a director (1 page) |
7 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
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 c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
18 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 October 2008 | Appointment terminated director alexander marsh (1 page) |
7 October 2008 | Appointment terminated director alexander marsh (1 page) |
18 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
17 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
16 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
12 October 2004 | Return made up to 13/08/04; full list of members (5 pages) |
12 October 2004 | Return made up to 13/08/04; full list of members (5 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
21 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
13 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | New secretary appointed (1 page) |
20 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
21 January 2002 | Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (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) |
30 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 13/08/00; full list of members (9 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Return made up to 13/08/00; full list of members (9 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: cowes shipyard, pelham road, cowes isle of wight PO31 7DL (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: cowes shipyard, pelham road, cowes isle of wight PO31 7DL (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
26 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 October 1998 | Company name changed fbm commercial LIMITED\certificate issued on 27/10/98 (3 pages) |
26 October 1998 | Company name changed fbm commercial LIMITED\certificate issued on 27/10/98 (3 pages) |
4 September 1998 | Return made up to 13/08/98; no change of members
|
4 September 1998 | Return made up to 13/08/98; no change of members
|
4 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
18 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 April 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
10 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | New director appointed (1 page) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 February 1996 | Resolutions
|
15 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |