BABCOCK MARINE (DEVONPORT) LIMITED
Status | ACTIVE |
Company No. | 02959785 |
Category | Private Limited Company |
Incorporated | 17 Aug 1994 |
Age | 29 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BABCOCK MARINE (DEVONPORT) LIMITED is an active private limited company with number 02959785. It was incorporated 29 years, 8 months, 18 days ago, on 17 August 1994. The company address is C/O Devonport Royal Dockyard Ltd C/O Devonport Royal Dockyard Ltd, Plymouth, PL1 4SG.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 18 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 18 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 10 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 10 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Accounts with accounts type full
Date: 16 Nov 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Appoint person director company with name date
Date: 31 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-24
Officer name: Mr Mark David Lawton
Documents
Termination secretary company with name termination date
Date: 31 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-24
Officer name: Julia Mary Wood
Documents
Termination director company with name termination date
Date: 21 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-11
Officer name: William D'arcy Erith
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shaun Doherty
Appointment date: 2022-05-31
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Stuart Urquhart
Termination date: 2022-05-31
Documents
Accounts with accounts type full
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-19
Officer name: Mr William D'arcy Erith
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: John Wallace Howie
Documents
Accounts with accounts type full
Date: 03 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Wallace Howie
Change date: 2020-10-05
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Lambert
Termination date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type full
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type full
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint corporate secretary company with name date
Date: 30 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-09-19
Officer name: Babcock Corporate Secretaries Limited
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Lambert
Appointment date: 2016-09-19
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-19
Officer name: Archibald Anderson Bethel
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-23
Officer name: Mr Iain Stuart Urquhart
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Accounts with accounts type full
Date: 10 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Termination secretary company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Greig
Documents
Appoint person secretary company with name date
Date: 08 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-06-01
Officer name: Julia Mary Wood
Documents
Appoint person secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Julia Mary Wood
Documents
Termination secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Greig
Documents
Accounts with accounts type full
Date: 06 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type full
Date: 26 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 28 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Change person director company with change date
Date: 18 Jan 2011
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Archibald Anderson Bethel
Change date: 2010-12-22
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Gilbert
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Wallace Howie
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Iain Stuart Urquhart
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Accounts with accounts type full
Date: 21 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 06 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John David Taylor Greig
Change date: 2010-06-22
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Archibald Anderson Bethel
Change date: 2010-06-22
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 02 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / archibald bethel / 25/07/2008
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / iain urquhart / 25/07/2008
Documents
Accounts with accounts type full
Date: 02 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr john david taylor greig
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary henry warren
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter rogers
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william tame
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director henry warren
Documents
Certificate change of name company
Date: 14 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed devonport management LIMITED\certificate issued on 14/02/08
Documents
Legacy
Date: 15 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 17 Sep 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 17 Sep 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 17 Aug 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/07; change of members
Documents
Legacy
Date: 19 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/06; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/05; full list of members
Documents
Some Companies
39 CHICHESTER ROAD CHICHESTER ROAD,HAILSHAM,BN27 4BF
Number: | 11189865 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 08925015 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SHIP HOUSE,ELSECAR,S74 8JF
Number: | 01880413 |
Status: | ACTIVE |
Category: | Private Limited Company |
99B/17 ST. STEPHEN STREET,EDINBURGH,EH3 5AB
Number: | SC121740 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKAY & SIMPSON FENCING LIMITED
C/O LONSDALE & MARSH 7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 07102725 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & A CONSULTANTS (UK) LIMITED
216 EAST PARK ROAD,LEICESTER,LE5 5FD
Number: | 10315128 |
Status: | ACTIVE |
Category: | Private Limited Company |