- Company Overview for BABCOCK PROJECT SERVICES LIMITED (04539887)
- Filing history for BABCOCK PROJECT SERVICES LIMITED (04539887)
- People for BABCOCK PROJECT SERVICES LIMITED (04539887)
- More for BABCOCK PROJECT SERVICES LIMITED (04539887)
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) |
---|---|---|---|
20 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
04 Sep 2013 | AA | Full accounts made up to 30 September 2012 | |
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 | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 5 November 2012
|
|
19 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
07 Aug 2012 | AP03 | Appointment of Nicholas James William Borrett as a secretary | |
07 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
25 Jun 2012 | AA | Full accounts made up to 25 September 2011 | |
18 Jan 2012 | CERTNM |
Company name changed gibraltar investments (no. 1) LIMITED\certificate issued on 18/01/12
|
|
18 Jan 2012 | CONNOT | Change of name notice | |
22 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
05 Jul 2011 | AA | Full accounts made up to 25 September 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
01 Jul 2010 | AA | Full accounts made up to 25 September 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Albert Norman Dungate on 13 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for William Tame on 5 November 2009 | |
09 Oct 2009 | CH01 | Director's details changed for William Tame on 5 October 2009 | |
21 Sep 2009 | 363a | Return made up to 19/09/09; full list of members | |
03 Jul 2009 | 288a | Secretary appointed valerie francine anne teller | |
02 Jul 2009 | 288b | Appointment terminated secretary stanley billiald | |
18 May 2009 | AA | Full accounts made up to 25 September 2008 | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX | |
19 Sep 2008 | 363a | Return made up to 19/09/08; full list of members |