Advanced company searchLink opens in new window

BABCOCK SERVICES GROUP LIMITED

Company number 03939840

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)
09 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 58,614.6
15 Dec 2015 AA Full accounts made up to 31 March 2015
03 Dec 2015 TM01 Termination of appointment of Roger Andrew Hardy as a director on 1 December 2015
03 Dec 2015 AP01 Appointment of Mr John Richard Davies as a director on 1 December 2015
14 Nov 2015 TM01 Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015
12 Aug 2015 TM01 Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015
10 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 58,614.6
09 Mar 2015 MR04 Satisfaction of charge 3 in full
07 Jan 2015 CH01 Director's details changed for Mr Roger Andrew Hardy on 6 January 2015
27 Jun 2014 AA Full accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 58,614.6
11 Dec 2013 AA Full accounts made up to 31 March 2013
26 Jun 2013 TM01 Termination of appointment of Garry Peat as a director
26 Jun 2013 AP01 Appointment of Mr Kenneth Malcolm Douglas as a director
11 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
28 Feb 2013 TM02 Termination of appointment of Nicholas Borrett as a secretary
28 Feb 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
24 Oct 2012 AA Full accounts made up to 31 March 2012
08 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
08 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
31 Jul 2012 AP01 Appointment of Nicholas James William Borrett as a director
30 Jul 2012 TM01 Termination of appointment of Valerie Teller as a director
13 Apr 2012 CH01 Director's details changed for Graham David Leeming on 13 April 2012
06 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
16 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1