BAYER AEH LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 230 Cambridge Science Park Milton Road Cambridge CB4 0WB to 400 South Oak Way Reading Berkshire RG2 6AD on 2025-07-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

09/03/249 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR UTE BOCKSTEGERS

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR COLIN ANDREW BARKER

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MR COLIN ANDREW BARKER

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY MARK WILKINSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALISTAIR WILKINSON / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / UTE BOCKSTEGERS / 16/10/2017

View Document

13/07/1713 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/07/1713 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR MARK ALISTAIR WILKINSON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ORME

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS

View Document

20/02/1720 February 2017 SAIL ADDRESS CHANGED FROM: BAYER HOUSE STRAWBERRY HILL NEWBURY BERKSHIRE RG14 1JA UNITED KINGDOM

View Document

20/02/1720 February 2017 SAIL ADDRESS CHANGED FROM:
BAYER HOUSE STRAWBERRY HILL
NEWBURY
BERKSHIRE
RG14 1JA
UNITED KINGDOM

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED UTE BOCKSTEGERS

View Document

25/10/1125 October 2011 25/10/11 STATEMENT OF CAPITAL GBP 1

View Document

04/10/114 October 2011 REDUCE ISSUED CAPITAL 14/09/2011

View Document

04/10/114 October 2011 STATEMENT BY DIRECTORS

View Document

04/10/114 October 2011 SOLVENCY STATEMENT DATED 14/09/11

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: HAUXTON CAMBRIDGE CB2 5HU

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
HAUXTON
CAMBRIDGE
CB2 5HU

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 S366A DISP HOLDING AGM 07/11/02

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 COMPANY NAME CHANGED
AGREVO ENVIRONMENTAL HEALTH LIMI
TED
CERTIFICATE ISSUED ON 02/09/02

View Document

02/09/022 September 2002 COMPANY NAME CHANGED AGREVO ENVIRONMENTAL HEALTH LIMI TED CERTIFICATE ISSUED ON 02/09/02

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 AUDITOR'S RESIGNATION

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 RETURN MADE UP TO 17/05/95; CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM:
BROADWATER PARK
NORTH ORBITAL ROAD
UXBRIDGE
MIDDLESEX UB9 5HP

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: BROADWATER PARK NORTH ORBITAL ROAD UXBRIDGE MIDDLESEX UB9 5HP

View Document

14/01/9514 January 1995 SECRETARY RESIGNED

View Document

14/01/9514 January 1995 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED
ROUSSEL UCLAF ENVIRONMENTAL HEAL
TH LIMITED
CERTIFICATE ISSUED ON 01/01/95

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED ROUSSEL UCLAF ENVIRONMENTAL HEAL TH LIMITED CERTIFICATE ISSUED ON 01/01/95

View Document

22/12/9422 December 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 17/05/92; CHANGE OF MEMBERS

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 £ NC 250/35000000 23/12/91

View Document

09/01/929 January 1992 COMPANY NAME CHANGED
ROUSSEL UCLAF LIMITED
CERTIFICATE ISSUED ON 10/01/92

View Document

09/01/929 January 1992 COMPANY NAME CHANGED ROUSSEL UCLAF LIMITED CERTIFICATE ISSUED ON 10/01/92

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

01/06/901 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

02/11/652 November 1965 CERTIFICATE OF INCORPORATION

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