BABCOCK MARINE PRODUCTS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Shaun Doherty as a director on 2024-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

17/11/2317 November 2023 Director's details changed for Mr Robert Neil George Clark on 2023-11-16

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Robert Neil George Clark as a director on 2023-02-03

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

03/10/183 October 2018 CHANGE OF NAME 21/09/2018

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED BABCOCK BRISCO LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM BORRETT / 11/01/2017

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM BORRETT / 13/12/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART URQUHART / 23/08/2016

View Document

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES WILLIAM BORRETT

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR IAIN STUART URQUHART

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/11/137 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/03/135 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY EUNICE PAYNE

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 SECRETARY APPOINTED EUNICE IVY PAYNE

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/11/1122 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1122 November 2011 COMPANY NAME CHANGED VT BRISCO LIMITED CERTIFICATE ISSUED ON 22/11/11

View Document

28/10/1128 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/10/1029 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM VT HOUSE, GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW JOWETT

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED FRANCO MARTINELLI

View Document

23/07/1023 July 2010 SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOWETT / 15/12/2009

View Document

09/11/099 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRISON / 01/10/2009

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CUNDY

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: VT HOUSE GRANGE DRIVE, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: VICTORIA ROAD WOOLSTON SOUTHAMPTON SO19 9RR

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED BRISCO ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/07/02

View Document

15/11/0115 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

16/12/9816 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9814 December 1998 ADOPT MEM AND ARTS 29/11/98

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 COMPANY NAME CHANGED BRANDCHOICE UK LIMITED CERTIFICATE ISSUED ON 01/12/98

View Document

28/10/9828 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company