Advanced company searchLink opens in new window

BABCOCK CONTRACTORS LIMITED

Company number 04540026

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)
12 Jul 2011 SH19 Statement of capital on 12 July 2011
  • USD 1,000,000
  • GBP 1,000.00
12 Jul 2011 TM01 Termination of appointment of Franco Martinelli as a director
05 Jul 2011 AA Full accounts made up to 25 September 2010
04 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2011 CC04 Statement of company's objects
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 1,000
  • USD 1,000,000.00
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
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
25 Jul 2008 AA Full accounts made up to 25 September 2007
19 Sep 2007 363a Return made up to 19/09/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
26 Jul 2007 AA Full accounts made up to 25 September 2006
17 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Sep 2006 363a Return made up to 19/09/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
23 Aug 2006 AA Full accounts made up to 25 September 2005