BABCOCK VEHICLE ENGINEERING LIMITED
Company number 00434529
- Company Overview for BABCOCK VEHICLE ENGINEERING LIMITED (00434529)
- Filing history for BABCOCK VEHICLE ENGINEERING LIMITED (00434529)
- People for BABCOCK VEHICLE ENGINEERING LIMITED (00434529)
- Charges for BABCOCK VEHICLE ENGINEERING LIMITED (00434529)
- More for BABCOCK VEHICLE ENGINEERING LIMITED (00434529)
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) |
---|---|---|---|
20 Feb 2015 | TM01 | Termination of appointment of Keith Bradley as a director on 30 January 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Christopher Taylor as a director on 30 January 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of David Beatty as a director on 30 January 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Nigel Rowley as a director on 30 January 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Irene Joyce Bradley as a director on 30 January 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Suzanne Evelyn Beatty as a director on 30 January 2015 | |
20 Feb 2015 | TM02 | Termination of appointment of Eleanor Bradley as a secretary on 30 January 2015 | |
20 Feb 2015 | TM02 | Termination of appointment of Eleanor Bradley as a secretary on 30 January 2015 | |
20 Feb 2015 | AP01 | Appointment of Graham David Leeming as a director on 30 January 2015 | |
20 Feb 2015 | AP01 | Appointment of Neal Misell as a director on 30 January 2015 | |
20 Feb 2015 | AP01 | Appointment of Benjamin Michael Stancliffe as a director on 30 January 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Kevin Richard Thomas as a director on 30 January 2015 | |
20 Feb 2015 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 30 January 2015 | |
20 Feb 2015 | AP01 | Appointment of Iain Stuart Urquhart as a director on 30 January 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from Stockton Close Walsall West Midlands WS2 8LD to 33 Wigmore Street London W1U 1QX on 20 February 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for David Anthony Foster on 7 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Nigel Rowley on 7 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Christopher Taylor on 7 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Keith Bradley on 7 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Suzanne Evelyn Beatty on 7 January 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
09 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Nov 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|