Advanced company searchLink opens in new window

BWT PHARMA & BIOTECH (UK) LTD

Company number 12534434

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)
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