Advanced company searchLink opens in new window

BIOEXTRACTIONS WALES LIMITED

Company number 08796786

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 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 3,612.01
22 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2016 AP01 Appointment of Mr John Richard Jenkins as a director on 1 February 2016
04 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,537.01
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 567.01
29 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 427.4
17 Dec 2014 AD01 Registered office address changed from Fedwyldan Glasbury on Wye Powys Hereford HR3 5ND United Kingdom to Unit 30 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA on 17 December 2014
17 Dec 2014 CH01 Director's details changed for Mr Kevin Marc Stephens on 1 October 2014
08 Nov 2014 MR01 Registration of charge 087967860001, created on 5 November 2014
27 Oct 2014 CH01 Director's details changed for Sir Roger Jones on 15 September 2014
14 Apr 2014 TM01 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 330.00
21 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Clause 8.2 of the articles of association shall not apply to the allotment of any equity securities at the time of passing the resolution the directors propose to allot provided the allotment is made within one month of the passed resolution and LIMITED to equity securities up to an aggregate nominal amount of £329.99. 09/01/2014
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2014 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 427.40
11 Feb 2014 MEM/ARTS Memorandum and Articles of Association
29 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
29 Nov 2013 NEWINC Incorporation