SEVERN BIOTECH LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewTotal exemption full accounts made up to 2023-06-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN SMART / 24/09/2018

View Document

30/06/1830 June 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/06/1730 June 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/12/1530 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN SMART / 30/12/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DESMOND SMART

View Document

09/01/159 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/115 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SMART / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND HAROLD SMART / 05/01/2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SMART / 16/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND HAROLD SMART / 16/12/2009

View Document

03/01/103 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/10/0610 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document



30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/09/9924 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/11/9720 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/11/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: UNIT 23, HOOBROOK UNDUSTRIAL ESTATE, KIDDERMINSTER, WORCESTERSHIRE

View Document

07/10/947 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/10/9322 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/10/9216 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

15/11/9115 November 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/05/9123 May 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9022 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 02/01/90

View Document

15/01/9015 January 1990 COMPANY NAME CHANGED JASCROWN LIMITED CERTIFICATE ISSUED ON 16/01/90; RESOLUTION PASSED ON 02/01/90

View Document

15/01/9015 January 1990 COMPANY NAME CHANGED JASCROWN LIMITED CERTIFICATE ISSUED ON 16/01/90

View Document

12/01/9012 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM: 4 BISHOPS AVENUE, NORTHWOOD, MIDDLESEX, HA6 3DG

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company