- Company Overview for BABCOCK TRANSMISSION LIMITED (01624747)
- Filing history for BABCOCK TRANSMISSION LIMITED (01624747)
- People for BABCOCK TRANSMISSION LIMITED (01624747)
- Charges for BABCOCK TRANSMISSION LIMITED (01624747)
- More for BABCOCK TRANSMISSION LIMITED (01624747)
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) |
---|---|---|---|
30 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
05 Mar 2013 | TM02 | Termination of appointment of Eunice Payne as a secretary | |
05 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
14 Aug 2012 | AP03 | Appointment of Eunice Ivy Payne as a secretary | |
13 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
24 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
23 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Nov 2009 | CH01 | Director's details changed for Franco Martinelli on 1 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 | |
22 Jul 2009 | 363a |
Return made up to 22/07/09; full list of members
|
|
03 Jul 2009 | 288a | Secretary appointed valerie francine anne teller | |
02 Jul 2009 | 288b | Appointment terminated secretary stanley billiald | |
17 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX | |
22 Jul 2008 | 363a |
Return made up to 22/07/08; full list of members
|
|
21 Apr 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
20 Mar 2008 | CERTNM | Company name changed PETERHOUSE11 LIMITED\certificate issued on 25/03/08 | |
25 Jul 2007 | AA | Accounts for a dormant company made up to 31 March 2007 |