- Company Overview for BWT PHARMA & BIOTECH (UK) LTD (12534434)
- Filing history for BWT PHARMA & BIOTECH (UK) LTD (12534434)
- People for BWT PHARMA & BIOTECH (UK) LTD (12534434)
- More for BWT PHARMA & BIOTECH (UK) LTD (12534434)
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) |
---|---|---|---|
03 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
14 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
21 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
13 Jan 2022 | TM02 | Termination of appointment of Michael Murtagh as a secretary on 31 December 2021 | |
13 Jan 2022 | AP03 | Appointment of Ms Ada Mcmahon as a secretary on 31 December 2021 | |
13 Jan 2022 | TM01 | Termination of appointment of Michael Murtagh as a director on 31 December 2021 | |
13 Jan 2022 | AP01 | Appointment of Ms Ada Mcmahon as a director on 1 January 2022 | |
16 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
16 Feb 2021 | AD01 | Registered office address changed from James House Newport Road Albrighton Wolverhampton WV7 3FA England to Unit 9 Arlington Court Cannel Row Newcastle ST5 6SS on 16 February 2021 | |
19 Aug 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
03 Aug 2020 | PSC02 | Notification of Bwt Pharma & Biotech Limited as a person with significant control on 1 August 2020 | |
03 Aug 2020 | PSC07 | Cessation of Bwt Uk Limited as a person with significant control on 1 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Jonathon Neil Wicks as a director on 1 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Hans Van Den Ende as a director on 1 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Cay Mikael Manson as a director on 1 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Richard O’Neill as a director on 1 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Michael Murtagh as a director on 1 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 2 the Gateway Centre Coronation Road Cressex Business Park High Wycombe HP12 3SU England to James House Newport Road Albrighton Wolverhampton WV7 3FA on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Richard David Martin as a director on 1 August 2020 | |
03 Aug 2020 | AP03 | Appointment of Mr Michael Murtagh as a secretary on 1 August 2020 | |
03 Aug 2020 | TM02 | Termination of appointment of Richard David Martin as a secretary on 1 August 2020 |