CADMUS BIOPRODUCTS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Return of final meeting in a members' voluntary winding up

View Document

21/11/2321 November 2023 Removal of liquidator by court order

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-08-29

View Document

04/11/224 November 2022 Liquidators' statement of receipts and payments to 2022-08-29

View Document

18/05/2218 May 2022 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-05-18

View Document

20/10/2120 October 2021 Liquidators' statement of receipts and payments to 2021-08-29

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM EUROPA HOUSE 15-17 NORTH STREET WICKEN ELY CAMBS CB7 5XW

View Document

11/09/1911 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

11/09/1911 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1911 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/06/1930 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1819 June 2018 COMPANY NAME CHANGED EUROPA BIOPRODUCTS LIMITED CERTIFICATE ISSUED ON 19/06/18

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH BANNISTER / 13/10/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/04/155 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/04/113 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH BANNISTER / 28/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BANNISTER / 28/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM EUROPA HOUSE 15-17 NORTH STREET WICKEN ELY CAMBS CB7 5XM

View Document

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

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CAMBS CB24 9LQ UK

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BANNISTER / 28/03/2008

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM EUROPA HOUSE 15-17 NORTH STREET WICKEN ELY CAMBRIDGESHIRE CB7 5XW

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY BANNISTER / 28/03/2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: POND GREEN, WICKEN, NR ELY, CAMBS. CB7 5XX

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 AUDITOR'S RESIGNATION

View Document

29/04/9629 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 £ NC 500000/505000 20/11

View Document

30/11/9530 November 1995 NC INC ALREADY ADJUSTED 20/11/95

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/9325 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/04/929 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 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