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)
26 Jul 2019 AP01 Appointment of Mr Mark John Travers as a director on 13 July 2019
26 Jul 2019 AP01 Appointment of Mr Warren Coyttee Hartley as a director on 13 July 2019
22 Jul 2019 AD01 Registered office address changed from , 18 Rutland Crescent, Harworth, Doncaster, DN11 8HZ, England to PO Box 4385 Cardiff CF14 8LH on 22 July 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 AP01 Appointment of Mrs Jaime Zoe Bailey as a director on 29 March 2019
29 Mar 2019 AD01 Registered office address changed from , 17 Marble Street, Manchester, M2 3AW, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Nicholas John Marc Johnson as a director on 29 March 2019
08 Feb 2019 AA Unaudited abridged accounts made up to 30 November 2018
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2019 CS01 Confirmation statement made on 9 November 2018 with updates
01 Feb 2019 AP01 Appointment of Mr Nicholas John Marc Johnson as a director on 16 January 2019
29 Jan 2019 TM01 Termination of appointment of Kiefer Anderson Brindle as a director on 16 January 2019
29 Jan 2019 AD01 Registered office address changed from , Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Manchester, M12 6AE, England to PO Box 4385 Cardiff CF14 8LH on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of Paul Lunny as a director on 16 January 2019
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 AD01 Registered office address changed from , 1B Market Avenue, Ashton-Under-Lyne, Manchester, OL6 6AR, England to PO Box 4385 Cardiff CF14 8LH on 9 July 2018
19 Jan 2018 AD01 Registered office address changed from , Ashton Old Baths Stamford Street West, Ashton-Under-Lyne, Greater Manchester, OL6 7FW, England to PO Box 4385 Cardiff CF14 8LH on 19 January 2018
14 Nov 2017 AD01 Registered office address changed from , Ashton Old Baths Stamford Street West, Ashton-Under-Lyne, M43 7DL, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 14 November 2017
10 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-10
  • GBP 2