- Company Overview for BABCOCK MARINE PRODUCTS LIMITED (03658278)
- Filing history for BABCOCK MARINE PRODUCTS LIMITED (03658278)
- People for BABCOCK MARINE PRODUCTS LIMITED (03658278)
- More for BABCOCK MARINE PRODUCTS LIMITED (03658278)
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) |
---|---|---|---|
13 Dec 2016 | CH01 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
01 Jul 2015 | AP01 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 | |
26 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
05 Mar 2013 | TM02 | Termination of appointment of Eunice Payne as a secretary | |
30 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
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 | AA | Accounts for a dormant company made up to 31 March 2012 | |
22 Nov 2011 | CERTNM |
Company name changed vt brisco LIMITED\certificate issued on 22/11/11
|
|
22 Nov 2011 | CONNOT | Change of name notice | |
28 Oct 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
08 Sep 2010 | AD01 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 8 September 2010 |