Advanced company searchLink opens in new window

BIOCONTROL LIMITED

Company number 03452169

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)
06 Jan 2020 AD01 Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 6 January 2020
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
31 Oct 2019 AA Full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
16 Nov 2018 CH01 Director's details changed for Mr Paul Charles Alexander Grint on 1 October 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
07 Nov 2017 PSC02 Notification of Ampliphi Biosciences Corporation as a person with significant control on 6 April 2016
07 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 7 November 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AP01 Appointment of Mr Paul Charles Alexander Grint as a director on 1 June 2017
09 Jun 2017 TM01 Termination of appointment of Michael Scott Salka as a director on 31 May 2017
16 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
28 Jun 2016 AP01 Appointment of Steve Robert Martin as a director on 27 June 2016
27 Jun 2016 TM01 Termination of appointment of David Earl Bosher as a director on 27 June 2016
23 Dec 2015 AP01 Appointment of Michael Scott Salka as a director on 1 December 2015
23 Dec 2015 AP01 Appointment of David Earl Bosher as a director on 1 December 2015
01 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 231,310.91
04 Jul 2015 AA Accounts for a small company made up to 31 December 2014
07 Nov 2014 AA Accounts for a small company made up to 31 December 2013
03 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 231,310.91
18 Sep 2014 TM01 Termination of appointment of Philip Joseph Young as a director on 15 September 2014
05 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 231,310.91
05 Nov 2013 TM01 Termination of appointment of Caroline Williams as a director