Advanced company searchLink opens in new window

BABCOCK CIVIL INFRASTRUCTURE LIMITED

Company number 08230538

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 Apr 2017 TM01 Termination of appointment of Franco Martinelli as a director on 24 August 2016
01 Apr 2017 TM01 Termination of appointment of David Ian Olney as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Tom Newman as a director on 31 March 2017
09 Jan 2017 AA Full accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Kevin John Garvey as a director on 24 August 2016
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
04 Jul 2016 AP01 Appointment of Richard Hewitt Taylor as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Graham David Leeming as a director on 1 July 2016
11 Jan 2016 AA Full accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
17 Dec 2014 AP01 Appointment of Iain Stuart Urquhart as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of William Tame as a director on 17 December 2014
15 Oct 2014 AP01 Appointment of Mr Kevin John Garvey as a director on 14 October 2014
02 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
12 Aug 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
12 Aug 2014 AA Full accounts made up to 30 September 2013
21 Nov 2013 AP01 Appointment of Mr David Ian Olney as a director
21 Nov 2013 AP01 Appointment of Graham David Leeming as a director
03 Oct 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
03 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
15 Feb 2013 CERTNM Company name changed babcock rfc LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
03 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2012 CH01 Director's details changed for Mr Franco Maritnelli on 2 October 2012
27 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)