- Company Overview for BIOCONTROL LIMITED (03452169)
- Filing history for BIOCONTROL LIMITED (03452169)
- People for BIOCONTROL LIMITED (03452169)
- Charges for BIOCONTROL LIMITED (03452169)
- More for BIOCONTROL LIMITED (03452169)
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
|
|
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
|
|
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
|
|
05 Nov 2013 | TM01 | Termination of appointment of Caroline Williams as a director |