Advanced company searchLink opens in new window

BABCOCK MARINE PRODUCTS LIMITED

Company number 03658278

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-11-11
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