UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED
Company number 03616665
- Company Overview for UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED (03616665)
- Filing history for UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED (03616665)
- People for UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED (03616665)
- Charges for UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED (03616665)
- More for UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED (03616665)
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 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
23 May 2013 | AD01 | Registered office address changed from the Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ on 23 May 2013 | |
15 Jan 2013 | AA | Full accounts made up to 31 July 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
29 May 2012 | AP01 | Appointment of Cllr Dr Lynnette Catherine Kelly as a director | |
29 May 2012 | TM01 | Termination of appointment of Linda Bigham as a director | |
09 Feb 2012 | TM02 | Termination of appointment of David Grindrod as a secretary | |
09 Feb 2012 | AP03 | Appointment of Kenneth Mark Sloan as a secretary | |
09 Feb 2012 | TM01 | Termination of appointment of Ian Nussey as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Paul Daffern as a director | |
09 Feb 2012 | AP01 | Appointment of Ms Rosemary Ann Drinkwater as a director | |
09 Feb 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 July 2012 | |
11 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
31 May 2011 | TM01 | Termination of appointment of Gary Crookes as a director | |
13 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Paul Daffery on 8 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Ian David Nussey on 8 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Nicholas John Sanders on 8 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Professor Nigel John Thrift on 8 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Nigel Christopher Maris on 8 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Peter Burns on 1 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Councillor Gary Edward Crookes on 1 August 2010 | |
10 Sep 2010 | CH03 | Secretary's details changed for David Charles Grindrod on 1 August 2010 |