- Company Overview for BABOL LIMITED (08491221)
- Filing history for BABOL LIMITED (08491221)
- People for BABOL LIMITED (08491221)
- More for BABOL LIMITED (08491221)
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) |
---|---|---|---|
01 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
19 Mar 2015 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX to 17 Great Western Business Park Mckenzie Way Tolladine Road Worcester Worcestershire WR4 9GN on 19 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Christopher Chance as a director on 19 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Robert William Ward as a director on 19 March 2015 | |
19 Mar 2015 | CERTNM |
Company name changed jotobe LIMITED\certificate issued on 19/03/15
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
27 Aug 2013 | SH08 | Change of share class name or designation | |
09 Aug 2013 | AP01 | Appointment of Mr Simon Ward as a director | |
20 May 2013 | CERTNM |
Company name changed drive safe & legal.co.uk LIMITED\certificate issued on 20/05/13
|
|
20 May 2013 | CONNOT | Change of name notice | |
25 Apr 2013 | CERTNM |
Company name changed r w w birmingham LIMITED\certificate issued on 25/04/13
|
|
25 Apr 2013 | CONNOT | Change of name notice | |
16 Apr 2013 | NEWINC |
Incorporation
|