BIO LABORATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/08/2425 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

04/01/244 January 2024 Registration of charge 032581300003, created on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Satisfaction of charge 1 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 032581300002 in full

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032581300002

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM SUITE 4A PAUL HOUSE STOCKPORT ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7UQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 5 HOPKINS FIELD BOWDON CHESHIRE WA14 3AL

View Document

23/07/1223 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE ROWLAND / 15/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD WEBB / 15/07/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 SECTION 394

View Document

22/07/0322 July 2003 S366A DISP HOLDING AGM 08/06/03

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 15/07/03; NO CHANGE OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 £ NC 100/50000 14/07/

View Document

07/08/027 August 2002 NC INC ALREADY ADJUSTED 14/07/02

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: HOLLINS HOUSE COTTESMORE GARDENS HALE BARNS ALTRINCHAM CHESHIRE WA15 8TS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 S366A DISP HOLDING AGM 01/09/97

View Document

01/11/001 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 S252 DISP LAYING ACC 01/09/97

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: LYNWOOD GREENWALK BOWDON ALTRINCHAM CHESHIRE WA14 2TQ

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

13/10/9613 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

02/10/962 October 1996 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