Advanced company searchLink opens in new window

BABCOCK TRAINING LIMITED

Company number 02817838

Filter by category

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 Jul 2010 AP01 Appointment of Franco Martinelli as a director
21 Jul 2010 AD01 Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010
19 Jul 2010 AA Accounts made up to 31 March 2010
09 Jul 2010 CERTNM Company name changed vt training LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
09 Jul 2010 CONNOT Change of name notice
18 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Simon Benedict Withey on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009
18 Mar 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
03 Nov 2009 CH01 Director's details changed
12 Oct 2009 CH01 Director's details changed
14 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 07/08/2009
14 Aug 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Aug 2009 MAR Re-registration of Memorandum and Articles
14 Aug 2009 53 Application for reregistration from PLC to private
14 Aug 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Aug 2009 AA Accounts made up to 31 March 2009
18 May 2009 363a Return made up to 14/05/09; full list of members
24 Oct 2008 AA Accounts made up to 31 March 2008
14 May 2008 363a Return made up to 14/05/08; full list of members
29 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jan 2008 288a New director appointed
28 Dec 2007 288b Director resigned