Advanced company searchLink opens in new window

BAYER CROPSCIENCE LIMITED

Company number 00218826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2018 CAP-SS Solvency Statement dated 02/11/18
19 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2018 TM01 Termination of appointment of Joerg Martin Ellmanns as a director on 30 September 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 TM01 Termination of appointment of Ute Bockstegers as a director on 19 July 2018
19 Jul 2018 AP01 Appointment of Mrs Sreeparna Arun Kurdikar as a director on 19 July 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
16 Apr 2018 TM02 Termination of appointment of Mark Alistair Wilkinson as a secretary on 16 April 2018
17 Oct 2017 CH03 Secretary's details changed for Mr Mark Alistair Wilkinson on 16 October 2017
17 Oct 2017 CH03 Secretary's details changed for Mr Colin Andrew Barker on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Ute Bockstegers on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Ute Bockstegers on 16 October 2017
07 Sep 2017 TM01 Termination of appointment of Alexander Moscho as a director on 31 August 2017
22 Aug 2017 AP01 Appointment of Mr Lars Friedrich Bruening as a director on 22 August 2017
09 Aug 2017 AA Full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
24 Feb 2017 AP01 Appointment of Mr Joerg Martin Ellmanns as a director on 22 February 2017
24 Feb 2017 AP01 Appointment of Mr Michael Simon Muncey as a director on 22 February 2017
21 Feb 2017 AD03 Register(s) moved to registered inspection location 400 South Oak Way Reading Berkshire RG2 6AD
21 Feb 2017 AD02 Register inspection address has been changed from Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom to 400 South Oak Way Reading Berkshire RG2 6AD
16 Jan 2017 TM01 Termination of appointment of Andrew Orme as a director on 20 September 2016
05 Oct 2016 TM01 Termination of appointment of Martin Scott Dawkins as a director on 4 October 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 186,765,000
21 Jun 2016 AD04 Register(s) moved to registered office address 230 Cambridge Science Park Milton Road Cambridge CB4 0WB