- Company Overview for BIOCOMPOSITES LIMITED (03291943)
- Filing history for BIOCOMPOSITES LIMITED (03291943)
- People for BIOCOMPOSITES LIMITED (03291943)
- Charges for BIOCOMPOSITES LIMITED (03291943)
- More for BIOCOMPOSITES LIMITED (03291943)
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) |
---|---|---|---|
17 Dec 2014 | CH01 | Director's details changed for Hamish Morrison White on 12 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Jonathan Michael Edmund Mahoney on 12 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Sean Sydney Aiken on 12 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Simon Fitzer on 12 December 2014 | |
24 Nov 2014 | AP01 | Appointment of Sean Sydney Aiken as a director on 14 November 2014 | |
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
01 May 2014 | AP01 | Appointment of Simon Fitzer as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
20 Nov 2013 | AUD | Auditor's resignation | |
07 Nov 2013 | AUD | Auditor's resignation | |
25 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Sep 2013 | AP01 | Appointment of Hamish Morrison White as a director | |
12 Sep 2013 | AP01 | Appointment of Jonathan Michael Edmund Mahoney as a director | |
19 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
12 Jun 2012 | AD01 | Registered office address changed from Innovation Centre 4 Keelescience Park Keele Staffordshire ST5 5NL on 12 June 2012 | |
11 Jun 2012 | CH01 | Director's details changed for John Stephen Bratt on 16 May 2012 | |
11 Jun 2012 | CH01 | Director's details changed for Michael John Hesp on 16 May 2012 | |
11 Jun 2012 | CH01 | Director's details changed for John Joseph Cooper on 16 May 2012 | |
11 Jun 2012 | TM02 | Termination of appointment of John Bratt as a secretary | |
11 Jun 2012 | CH01 | Director's details changed for Dr Russell David Waters on 16 May 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
15 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 |