BIO R&D LIMITED

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
BASEPOINT BUSINESS CENTRE THE HAVENS
RANSOMES EUROPARK
IPSWICH
IP3 9SJ

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
UNIT 14 IP CITY CENTRE
1 BATH STREET
IPSWICH
SUFFOLK
IP2 8SD
ENGLAND

View Document

24/10/1424 October 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
C/O MILLER WASH ASSOCIATES LLP
70-72 THE HAVENS UNIT 6 BASEPOINT HOUSE 70-72 THE HAVENS
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9SJ
ENGLAND

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
THE BARN FORDHAM HOUSE ESTATE
NEWMARKET ROAD FORDHAM
ELY
CAMBRIDGESHIRE
CB7 5LL
UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLETT

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN FLORINGER

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM
WILLINGHAM HOUSE
FLEXON BUSINESS PARK
STRETHAM ROAD, WILBURTON
CAMBRIDGESHIRE
CB6 3RY

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR BRIAN FLORINGER

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/07/107 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNES

View Document

20/04/1020 April 2010 SOLVENCY STATEMENT DATED 31/03/10

View Document

20/04/1020 April 2010 CANCEL SHARE PREMIUM ACCOUNT 31/03/2010

View Document

20/04/1020 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 104004

View Document

20/04/1020 April 2010 STATEMENT BY DIRECTORS

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED DR JOHN ANDERSON JAMES MULLETT

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MULLETT

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN MULLETT

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATE, SECRETARY JOHN ANDERSON JAMES MULLETT LOGGED FORM

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SHARRATT / 18/06/2008

View Document

16/07/0816 July 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/05/088 May 2008 DIRECTOR APPOINTED DR JOHN MULLETT

View Document

08/05/088 May 2008 SECRETARY APPOINTED DR JOHN MULLETT

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GERAGHTY

View Document

01/05/081 May 2008 COMPANY NAME CHANGED BIO RECYCLING GROUP LIMITED
CERTIFICATE ISSUED ON 06/05/08

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 18/06/07; CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM:
THE GABLES
OLD MARKET STREET
THETFORD
NORFOLK IP24 2EN

View Document

26/04/0726 April 2007 ARTICLES OF ASSOCIATION

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/08/0412 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF

View Document

18/06/0218 June 2002 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