BABCOCK CRITICAL SERVICES LIMITED: Filings - Page 3
Overview
Company Name | BABCOCK CRITICAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC046710 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for BABCOCK CRITICAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Franco Martinelli as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Albert Norman Dungate as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 24 pages | AA | ||||||||||
Termination of appointment of Austin Spencer Lewis as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Benjamin Michael Stancliffe as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Lawton as a director on Sep 05, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 22 pages | AA | ||||||||||
Termination of appointment of Roger Gillespie as a director | 1 pages | TM01 | ||||||||||
Appointment of David John Lawton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Mcgrath as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland* on May 01, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Borrett as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Babcock Corporate Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Feb 12, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 23 pages | AA | ||||||||||
Appointment of Nicholas James William Borrett as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Valerie Teller as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Neal Misell as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Graham David Leeming on Apr 13, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 12, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 23 pages | AA | ||||||||||
Appointment of Roger Keith Gillespie as a director | 2 pages | AP01 | ||||||||||
Appointment of Albert Norman Dungate as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0