Advanced company searchLink opens in new window

BABCOCK PROJECT SERVICES LIMITED

Company number 04539887

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)
20 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 751,000
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
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 5 November 2012
  • GBP 751,000
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
  • RES15 ‐ Change company name resolution on 2012-01-11
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