Total Documents | 229 |
---|
Total Pages | 1,536 |
---|
10 August 2020 | Full accounts made up to 31 March 2020 |
---|---|
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates |
17 March 2020 | Termination of appointment of Gavin Michael Leckie as a director on 17 March 2020 |
17 March 2020 | Appointment of Mr Kenneth Malcolm Douglas as a director on 17 March 2020 |
15 November 2019 | Termination of appointment of Julia Mary Wood as a secretary on 15 November 2019 |
15 November 2019 | Appointment of Mr Simon Christopher Bowen as a director on 15 November 2019 |
15 November 2019 | Termination of appointment of John Wallace Howie as a director on 15 November 2019 |
29 July 2019 | Full accounts made up to 31 March 2019 |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates |
5 December 2018 | Termination of appointment of Gary Lambert as a director on 4 December 2018 |
21 August 2018 | Appointment of Mr Lindsay Holmes Brown as a director on 21 August 2018 |
21 August 2018 | Termination of appointment of Simon Foster as a director on 2 July 2018 |
21 August 2018 | Appointment of Mr Gavin Michael Leckie as a director on 21 August 2018 |
7 August 2018 | Termination of appointment of Peter Orrill Merriman as a director on 6 August 2018 |
9 July 2018 | Full accounts made up to 31 March 2018 |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates |
7 August 2017 | Full accounts made up to 31 March 2017 |
7 August 2017 | Full accounts made up to 31 March 2017 |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 |
13 July 2016 | Full accounts made up to 31 March 2016 |
13 July 2016 | Full accounts made up to 31 March 2016 |
25 May 2016 | Termination of appointment of Franco Martinelli as a director on 25 May 2016 |
25 May 2016 | Appointment of Mr Gary Lambert as a director on 25 May 2016 |
25 May 2016 | Appointment of Mr Simon Foster as a director on 25 May 2016 |
25 May 2016 | Appointment of Mr Gary Lambert as a director on 25 May 2016 |
25 May 2016 | Appointment of Mr Simon Foster as a director on 25 May 2016 |
25 May 2016 | Termination of appointment of Franco Martinelli as a director on 25 May 2016 |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 August 2015 | Full accounts made up to 31 March 2015 |
28 August 2015 | Full accounts made up to 31 March 2015 |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 August 2014 | Full accounts made up to 31 March 2014 |
7 August 2014 | Full accounts made up to 31 March 2014 |
8 July 2014 | Termination of appointment of John Greig as a secretary |
8 July 2014 | Termination of appointment of John Greig as a secretary |
8 July 2014 | Appointment of Julia Mary Wood as a secretary |
8 July 2014 | Appointment of Julia Mary Wood as a secretary |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 July 2013 | Full accounts made up to 31 March 2013 |
30 July 2013 | Full accounts made up to 31 March 2013 |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary |
4 March 2013 | Termination of appointment of Nicholas Borrett as a secretary |
1 October 2012 | Termination of appointment of Peter Rogers as a director |
1 October 2012 | Termination of appointment of William Tame as a director |
1 October 2012 | Termination of appointment of William Tame as a director |
1 October 2012 | Termination of appointment of Peter Rogers as a director |
12 September 2012 | Termination of appointment of Craig Lockhart as a director |
12 September 2012 | Appointment of Peter Orrill Merriman as a director |
12 September 2012 | Appointment of Mr John Wallace Howie as a director |
12 September 2012 | Appointment of Mr John Wallace Howie as a director |
12 September 2012 | Termination of appointment of James Dixon as a director |
12 September 2012 | Termination of appointment of Craig Lockhart as a director |
12 September 2012 | Termination of appointment of James Dixon as a director |
12 September 2012 | Appointment of Peter Orrill Merriman as a director |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary |
7 August 2012 | Appointment of Nicholas James William Borrett as a secretary |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary |
7 August 2012 | Termination of appointment of Valerie Teller as a secretary |
25 July 2012 | Full accounts made up to 31 March 2012 |
25 July 2012 | Full accounts made up to 31 March 2012 |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
1 August 2011 | Full accounts made up to 31 March 2011 |
1 August 2011 | Full accounts made up to 31 March 2011 |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
17 January 2011 | Director's details changed for James Mark Dixon on 17 January 2011 |
17 January 2011 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 |
17 January 2011 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 |
17 January 2011 | Director's details changed for James Mark Dixon on 17 January 2011 |
13 January 2011 | Director's details changed for James Mark Dixon on 13 January 2011 |
13 January 2011 | Director's details changed for James Mark Dixon on 13 January 2011 |
1 September 2010 | Appointment of Iain Stuart Urquhart as a director |
1 September 2010 | Termination of appointment of Stanley Billiald as a director |
1 September 2010 | Appointment of Iain Stuart Urquhart as a director |
1 September 2010 | Termination of appointment of Stanley Billiald as a director |
19 July 2010 | Full accounts made up to 31 March 2010 |
19 July 2010 | Full accounts made up to 31 March 2010 |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 |
6 July 2010 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 |
6 July 2010 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
5 March 2010 | Memorandum and Articles of Association |
5 March 2010 | Memorandum and Articles of Association |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 |
7 December 2009 | Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 |
27 October 2009 | Registered office address changed from Babcock Bes Rosyth Business Park,Rosyth, Dunfermline Fife KY11 2YD on 27 October 2009 |
27 October 2009 | Registered office address changed from Babcock Bes Rosyth Business Park,Rosyth, Dunfermline Fife KY11 2YD on 27 October 2009 |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 |
14 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 |
14 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 |
14 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 |
10 August 2009 | Director appointed archibald anderson bethel |
10 August 2009 | Appointment terminated director john howie |
10 August 2009 | Appointment terminated director john howie |
10 August 2009 | Director appointed archibald anderson bethel |
16 July 2009 | Full accounts made up to 31 March 2009 |
16 July 2009 | Full accounts made up to 31 March 2009 |
9 July 2009 | Appointment terminated secretary stanley billiald |
9 July 2009 | Secretary appointed valerie francine anne teller |
9 July 2009 | Secretary appointed valerie francine anne teller |
9 July 2009 | Appointment terminated secretary stanley billiald |
14 April 2009 | Return made up to 31/03/09; full list of members |
14 April 2009 | Return made up to 31/03/09; full list of members
|
29 October 2008 | Director's change of particulars / craig lockhart / 29/10/2008 |
29 October 2008 | Director's change of particulars / craig lockhart / 29/10/2008 |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
3 July 2008 | Full accounts made up to 31 March 2008 |
3 July 2008 | Full accounts made up to 31 March 2008 |
22 April 2008 | Director appointed james mark dixon |
22 April 2008 | Appointment terminated director kenneth douglas |
22 April 2008 | Appointment terminated director kenneth douglas |
22 April 2008 | Director appointed james mark dixon |
31 March 2008 | Return made up to 31/03/08; full list of members |
31 March 2008 | Return made up to 31/03/08; full list of members
|
14 January 2008 | New director appointed
|
14 January 2008 | New director appointed |
14 January 2008 | New director appointed |
14 January 2008 | New director appointed |
14 January 2008 | New director appointed |
14 January 2008 | New director appointed |
20 December 2007 | Company name changed babcock naval services LIMITED\certificate issued on 20/12/07 |
20 December 2007 | Company name changed babcock naval services LIMITED\certificate issued on 20/12/07 |
13 December 2007 | Full accounts made up to 31 March 2007 |
13 December 2007 | Full accounts made up to 31 March 2007 |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
2 April 2007 | Return made up to 31/03/07; full list of members |
2 April 2007 | Return made up to 31/03/07; full list of members |
29 November 2006 | Full accounts made up to 31 March 2006 |
29 November 2006 | Full accounts made up to 31 March 2006 |
17 October 2006 | Director's particulars changed |
17 October 2006 | Director's particulars changed |
21 April 2006 | Return made up to 31/03/06; full list of members |
21 April 2006 | Return made up to 31/03/06; full list of members |
12 April 2006 | Director resigned |
12 April 2006 | Director resigned |
12 April 2006 | New director appointed |
12 April 2006 | New director appointed |
2 August 2005 | Full accounts made up to 31 March 2005 |
2 August 2005 | Full accounts made up to 31 March 2005 |
9 June 2005 | Director's particulars changed |
9 June 2005 | Director's particulars changed |
4 April 2005 | Return made up to 31/03/05; full list of members |
4 April 2005 | Return made up to 31/03/05; full list of members |
1 November 2004 | New secretary appointed |
1 November 2004 | New secretary appointed |
16 August 2004 | New director appointed |
16 August 2004 | New director appointed |
19 July 2004 | Return made up to 14/06/04; no change of members |
19 July 2004 | Return made up to 14/06/04; no change of members |
15 July 2004 | Full accounts made up to 31 March 2004 |
15 July 2004 | Full accounts made up to 31 March 2004 |
5 February 2004 | New director appointed |
5 February 2004 | New director appointed |
19 January 2004 | Director resigned |
19 January 2004 | Director resigned |
17 September 2003 | Director's particulars changed |
17 September 2003 | Director's particulars changed |
7 July 2003 | Full accounts made up to 31 March 2003 |
7 July 2003 | Full accounts made up to 31 March 2003 |
18 June 2003 | Return made up to 14/06/03; no change of members
|
18 June 2003 | Return made up to 14/06/03; no change of members
|
21 January 2003 | Auditor's resignation |
21 January 2003 | Auditor's resignation |
2 December 2002 | Full accounts made up to 31 March 2002 |
2 December 2002 | Full accounts made up to 31 March 2002 |
9 August 2002 | Auditor's resignation |
9 August 2002 | Auditor's resignation |
17 June 2002 | Return made up to 14/06/02; full list of members |
17 June 2002 | Return made up to 14/06/02; full list of members |
17 June 2002 | Nc inc already adjusted 05/06/02 |
17 June 2002 | Memorandum and Articles of Association |
17 June 2002 | Memorandum and Articles of Association |
17 June 2002 | Nc inc already adjusted 05/06/02 |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
25 May 2002 | New director appointed |
25 May 2002 | New director appointed |
25 May 2002 | New director appointed |
25 May 2002 | New director appointed |
15 April 2002 | Registered office changed on 15/04/02 from: rosyth dockyard rosyth dunfermline fife KY11 2YD |
15 April 2002 | Registered office changed on 15/04/02 from: rosyth dockyard rosyth dunfermline fife KY11 2YD |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
20 August 2001 | Director resigned |
20 August 2001 | New secretary appointed |
20 August 2001 | New secretary appointed |
20 August 2001 | Secretary resigned |
20 August 2001 | Director resigned |
20 August 2001 | New director appointed |
20 August 2001 | Secretary resigned |
20 August 2001 | New director appointed |
20 August 2001 | Director resigned |
20 August 2001 | Director resigned |
9 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 |
9 August 2001 | Registered office changed on 09/08/01 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN |
9 August 2001 | Registered office changed on 09/08/01 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN |
9 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 |
8 August 2001 | Company name changed dunwilco (906) LIMITED\certificate issued on 08/08/01 |
8 August 2001 | Company name changed dunwilco (906) LIMITED\certificate issued on 08/08/01 |
14 June 2001 | Incorporation |
14 June 2001 | Incorporation |