- Company Overview for BABYLON CONSTRUCTION LIMITED (05877545)
- Filing history for BABYLON CONSTRUCTION LIMITED (05877545)
- People for BABYLON CONSTRUCTION LIMITED (05877545)
- Charges for BABYLON CONSTRUCTION LIMITED (05877545)
- More for BABYLON CONSTRUCTION LIMITED (05877545)
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) |
---|---|---|---|
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Jul 2012 | AD01 | Registered office address changed from Shelvin Farm Shelvin Wootton Canterbury Kent CT4 6RL on 18 July 2012 | |
30 Dec 2011 | AD01 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 December 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for James Leon Chipchase on 17 July 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
22 Aug 2008 | 363a | Return made up to 17/07/08; full list of members | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ | |
15 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
10 Oct 2007 | 363a | Return made up to 17/07/07; full list of members | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: suite 6, 50 churchill square kings hill west malling kent ME19 4YU | |
17 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
17 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Feb 2007 | 395 | Particulars of mortgage/charge | |
25 Aug 2006 | 123 | Nc inc already adjusted 17/07/06 | |
25 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2006 | 225 | Accounting reference date extended from 31/07/07 to 31/10/07 | |
25 Aug 2006 | 88(2)R | Ad 17/07/06--------- £ si 12@1=12 £ ic 1/13 | |
25 Aug 2006 | 288a | New secretary appointed;new director appointed | |
25 Aug 2006 | 288a | New director appointed | |
24 Jul 2006 | 288b | Secretary resigned |