- Company Overview for KWS BIOTEST LIMITED (04980013)
- Filing history for KWS BIOTEST LIMITED (04980013)
- People for KWS BIOTEST LIMITED (04980013)
- More for KWS BIOTEST LIMITED (04980013)
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) |
---|---|---|---|
15 Jan 2018 | TM01 | Termination of appointment of Trevor John Langley as a director on 11 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Ewan James Campbell as a director on 11 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Andrew John Allars as a director on 11 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Robin John Brown as a director on 11 January 2018 | |
15 Jan 2018 | PSC07 | Cessation of Neil Andrew Williams as a person with significant control on 11 January 2018 | |
15 Jan 2018 | PSC07 | Cessation of Sean Marett as a person with significant control on 11 January 2018 | |
15 Jan 2018 | PSC07 | Cessation of Ewan James Campbell as a person with significant control on 11 January 2018 | |
15 Jan 2018 | PSC07 | Cessation of Trevor John Langley as a person with significant control on 11 January 2018 | |
15 Jan 2018 | PSC07 | Cessation of Robin John Brown as a person with significant control on 11 January 2018 | |
15 Jan 2018 | PSC07 | Cessation of Andrew John Allars as a person with significant control on 11 January 2018 | |
15 Jan 2018 | PSC02 | Notification of Charles River Discovery Research Services Uk Limited as a person with significant control on 11 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Neil Andrew Williams as a secretary on 11 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Dr Jacqueline Anne Macritchie as a director on 11 January 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
13 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
10 Oct 2016 | AP01 | Appointment of Mr Ewan James Campbell as a director on 27 May 2016 | |
01 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
|
|
22 Jul 2015 | CH01 | Director's details changed for Dr Trevor John Langley on 2 February 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Dr Trevor John Langley on 2 February 2015 | |
14 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from Medical Sciences Building University Walk Bristol BS8 1TD to 4 Clifton Road Bristol BS8 1AG on 7 April 2015 |