BIO TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

27/07/2527 July 2025 NewRegistered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to 1 the Coppers, Neatrice Webb Drive, Holmbury St Ma Holmbury St. Mary Dorking RH5 6LQ on 2025-07-27

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Cessation of Peter Daniel Marner as a person with significant control on 2024-10-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

05/08/245 August 2024 Termination of appointment of Jonathan Anthony Teeluck as a director on 2024-07-26

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

28/07/2428 July 2024 Termination of appointment of Jonathan Gordon Burwood as a director on 2024-07-26

View Document

23/07/2423 July 2024 Termination of appointment of Peter Daniel Marner as a director on 2024-07-19

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

02/08/232 August 2023 Director's details changed for Mrs Carolyn Joy Wyatt on 2023-07-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BEST

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/08/1815 August 2018 20/10/17 STATEMENT OF CAPITAL GBP 187.40556

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 ALTER ARTICLES 31/08/2011

View Document

27/09/1727 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 ARTICLES OF ASSOCIATION

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON BURWOOD / 10/04/2017

View Document

08/05/178 May 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURWOOD / 10/04/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JOHN BURWOOD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 31/01/14 STATEMENT OF CAPITAL GBP 191.80556

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER MORRISSEY / 01/03/2015

View Document

31/07/1531 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM, 4B CAROLINE ROAD, LLANDUDNO, CONWY, LL30 2TY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER MORRISSEY / 01/01/2014

View Document

12/08/1412 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1415 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 187.75556

View Document

12/12/1312 December 2013 ADOPT ARTICLES 31/08/2011

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR JONATHAN ANTHONY TEELUCK

View Document

19/08/1319 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/08/1220 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1123 November 2011 30/09/11 STATEMENT OF CAPITAL GBP 180.46

View Document

07/10/117 October 2011 16/09/11 STATEMENT OF CAPITAL GBP 139.57

View Document

08/08/118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR MARK DAVID BEST

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JOY WYATT / 01/06/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM WYATT / 01/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL MARNER / 01/06/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR PETER DANIEL MARNER

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR PAULA WATSON

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/10/078 October 2007 £ NC 1000/25100 03/09/

View Document

08/10/078 October 2007 NC INC ALREADY ADJUSTED 03/09/07

View Document

08/10/078 October 2007 S-DIV 03/09/07

View Document

08/10/078 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/078 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/071 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: C/O HANSON & CO, WORTING HOUSE, BASINGSTOKE, HAMPSHIRE RG23 8PY

View Document

11/10/0411 October 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 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