BIOTECH DESIGN AND VALIDATION LTD.

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

03/06/243 June 2024 Previous accounting period shortened from 2024-05-31 to 2024-02-28

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Director's details changed for Doctor Philip David Aidan James on 2023-05-29

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

23/05/2123 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

20/06/1520 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/02/157 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

16/08/1316 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/06/124 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/02/1218 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE STEPHANIE JAMES / 24/05/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM, 149 CHADDERTON HALL ROAD, CHADDERTON, OLDHAM, OL9 0QR, UNITED KINGDOM

View Document

29/06/1029 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PHILIP DAVID AIDAN JAMES / 24/05/2010

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0818 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM, 2 CHAPEL COURT, HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, CV32 4YS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/12/9916 December 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/05/9526 May 1995 SECRETARY RESIGNED

View Document

24/05/9524 May 1995 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