BAYER CROPSCIENCE NORWICH LIMITED

Company Documents

DateDescription
24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR UTE BOCKSTEGERS

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR COLIN ANDERW BARKER

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MR COLIN ANDREW BARKER

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MR COLIN ANDREW BARKER

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY MARK WILKINSON

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

17/10/1717 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALISTAIR WILKINSON / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / UTE BOCKSTEGERS / 16/10/2017

View Document

13/07/1713 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR MARK ALISTAIR WILKINSON

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ORME

View Document

20/02/1720 February 2017 SAIL ADDRESS CHANGED FROM: BAYER HOUSE STRAWBERRY HILL NEWBURY BERKSHIRE RG14 1JA UNITED KINGDOM

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 REDUCE ISSUED CAPITAL 31/10/2012

View Document

13/11/1213 November 2012 SOLVENCY STATEMENT DATED 31/10/12

View Document

13/11/1213 November 2012 STATEMENT BY DIRECTORS

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 1

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED UTE BOCKSTEGERS

View Document

03/05/113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 18/04/2010

View Document

04/05/104 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ORME / 18/04/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED STEPHEN RICHARD WAITE

View Document

13/08/0913 August 2009 ADOPT ARTICLES 31/07/2009

View Document

13/08/0913 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MARTIN SCOTT DAWKINS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED ANDREW ORME

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER VAN SLOUN

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAIN CHALANDON

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR OLIVIER MAUROY BRESSIER

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR BRUNO FLODROPS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL VAN NOOY

View Document

05/08/095 August 2009 COMPANY NAME CHANGED BAYER CROPSCIENCE NUFARM LIMITED CERTIFICATE ISSUED ON 07/08/09

View Document

04/08/094 August 2009 DIRECTOR APPOINTED DR PETER VAN SLOUN

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR HUGO SCHWEERS

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: HAUXTON CAMBRIDGE CB2 5HU

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/12/04

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 30/12/03

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 COMPANY NAME CHANGED AVENTIS NUFARM LIMITED CERTIFICATE ISSUED ON 02/09/02

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: AVENTIS NUFARM LIMITED HAUXTON CAMBRIDGE CAMBRIDGESHIRE CB2 5HU

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 COMPANY NAME CHANGED RHONE-POULENC NUFARM LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 SHARES AGREEMENT OTC

View Document

04/02/984 February 1998 ADOPT MEM AND ARTS 22/01/97

View Document

17/12/9717 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9717 December 1997 ALTER MEM AND ARTS 02/12/97

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: OAK HOUSE REEDS CRESCENT WATFORD WD1 1QH

View Document

22/10/9722 October 1997 VARYING SHARE RIGHTS AND NAMES 24/09/97

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED SISYPHUS 009 LIMITED CERTIFICATE ISSUED ON 22/10/97

View Document

12/09/9712 September 1997 S386 DISP APP AUDS 10/09/97

View Document

13/07/9713 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 30/12/97

View Document

18/04/9718 April 1997 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