Advanced company searchLink opens in new window

BABYLON CONSTRUCTION LIMITED

Company number 05877545

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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
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