BABCOCK GROUP (US INVESTMENTS) LIMITED
Company number 07445425
- Company Overview for BABCOCK GROUP (US INVESTMENTS) LIMITED (07445425)
- Filing history for BABCOCK GROUP (US INVESTMENTS) LIMITED (07445425)
- People for BABCOCK GROUP (US INVESTMENTS) LIMITED (07445425)
- More for BABCOCK GROUP (US INVESTMENTS) LIMITED (07445425)
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) |
---|---|---|---|
28 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Mar 2013 | TM02 | Termination of appointment of Nicholas Borrett as a secretary | |
01 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
21 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
20 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
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 | |
23 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Mr Peter Lloyd Rogers on 26 August 2011 | |
06 Sep 2011 | CH03 | Secretary's details changed for Ms Valerie Francine Anne Teller on 26 August 2011 | |
29 Jul 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
06 May 2011 | CH01 | Director's details changed for Mr William Tame on 28 April 2011 | |
24 Mar 2011 | AP03 | Appointment of Ms Valerie Francine Anne Teller as a secretary | |
10 Feb 2011 | CH01 | Director's details changed for Mr Franco Martinelli on 15 December 2010 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Peter Lloyd Rogers on 15 December 2010 | |
31 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2010
|
|
19 Nov 2010 | NEWINC | Incorporation |