KWS BIOTEST LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/02/257 February 2025 Appointment of Mr Geoffrey Burns as a director on 2025-02-04

View Document

06/02/256 February 2025 Termination of appointment of Aidan John Synnott as a director on 2025-01-13

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Jacqueline Anne Macritchie as a director on 2024-03-22

View Document

06/04/246 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

05/03/205 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

09/04/199 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 877.38

View Document

09/04/199 April 2019 SOLVENCY STATEMENT DATED 29/03/19

View Document

09/04/199 April 2019 SHARE PREMIUM A/C BE REDUCED 29/03/2019

View Document

09/04/199 April 2019 STATEMENT BY DIRECTORS

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 4 CLIFTON ROAD BRISTOL BS8 1AG ENGLAND

View Document

22/02/1922 February 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 877.38

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED BIRGIT GIRSHICK

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED AIDAN JOHN SYNNOTT

View Document

15/01/1815 January 2018 CESSATION OF ROBIN JOHN BROWN AS A PSC

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLARS

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN BROWN

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR EWAN CAMPBELL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR LANGLEY

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN MARETT

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS

View Document

15/01/1815 January 2018 CESSATION OF ANDREW JOHN ALLARS AS A PSC

View Document

15/01/1815 January 2018 CESSATION OF TREVOR JOHN LANGLEY AS A PSC

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED DR JACQUELINE ANNE MACRITCHIE

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED

View Document

15/01/1815 January 2018 CESSATION OF NEIL ANDREW WILLIAMS AS A PSC

View Document

15/01/1815 January 2018 CESSATION OF EWAN JAMES CAMPBELL AS A PSC

View Document

15/01/1815 January 2018 CESSATION OF SEAN MARETT AS A PSC

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR EWAN JAMES CAMPBELL

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR JOHN LANGLEY / 02/02/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR JOHN LANGLEY / 02/02/2015

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM MEDICAL SCIENCES BUILDING UNIVERSITY WALK BRISTOL BS8 1TD

View Document

05/01/155 January 2015 SUB-DIVISION 21/11/14

View Document

05/01/155 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR JOHN LANGLEY / 01/01/2014

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 34 BOWER MOUNT ROAD MAIDSTONE KENT ME16 8AU

View Document

31/01/1431 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ROBIN JOHN BROWN

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR NEIL ANDREW WILLIAMS / 01/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NEIL ANDREW WILLIAMS / 01/05/2013

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR ANDREW JOHN ALLARS

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR SEAN MARETT

View Document

18/01/1218 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NEIL ANDREW WILLIAMS / 01/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN LANGLEY / 01/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RE DES 12/08/04

View Document

06/01/056 January 2005 ARTICLES OF ASSOCIATION

View Document

22/09/0422 September 2004 SHARES AGREEMENT OTC

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 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