Advanced company searchLink opens in new window

BIOTECH BRANDS LTD

Company number 11057860

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)
28 Jan 2022 COCOMP Order of court to wind up
12 Jan 2022 RP05 Registered office address changed to PO Box 4385, 11057860: Companies House Default Address, Cardiff, CF14 8LH on 12 January 2022
25 Jun 2021 TM01 Termination of appointment of Karen Leahy as a director on 24 June 2021
24 Jun 2021 AD01 Registered office address changed from , 10 Poole Hill, Bournemouth, Dorset, BH2 5PS, England to PO Box 4385 Cardiff CF14 8LH on 24 June 2021
24 Jun 2021 AD01 Registered office address changed from , PO Box 559, Stac House PO Box 559, Manchester, M45 0HG, England to PO Box 4385 Cardiff CF14 8LH on 24 June 2021
04 Jun 2021 AP01 Notice of removal of a director
21 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
02 Apr 2021 AD01 Registered office address changed from , Sovereign House Barehill Street, Littleborough, OL15 9BL, England to PO Box 4385 Cardiff CF14 8LH on 2 April 2021
02 Apr 2021 AD01 Registered office address changed from , Sovereign House Barehill Street, Littleborough, Lancashire, OL15 9BL, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2 April 2021
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
03 Mar 2021 TM01 Termination of appointment of Christian Paul Baldwin as a director on 1 March 2021
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
13 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
02 Dec 2020 MR04 Satisfaction of charge 110578600001 in full
21 Sep 2020 MR01 Registration of charge 110578600001, created on 11 September 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
31 Dec 2019 TM01 Termination of appointment of Warren Coyttee Hartley as a director on 30 November 2019
22 Nov 2019 AD01 Registered office address changed from , 71 Penny Street Penny Street, Lancaster, LA1 1XF, England to PO Box 4385 Cardiff CF14 8LH on 22 November 2019
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
19 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
06 Sep 2019 CS01 Confirmation statement made on 13 July 2019 with updates
06 Sep 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 July 2019
26 Jul 2019 TM01 Termination of appointment of Jaime Zoe Bailey as a director on 13 July 2019
26 Jul 2019 AP01 Appointment of Mr Christian Paul Baldwin as a director on 13 July 2019