KENT & MEDWAY BIOLOGICAL RECORDS CENTRE

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

20/02/2420 February 2024 Appointment of Ms Chloe Edwards as a director on 2021-10-01

View Document

19/02/2419 February 2024 Termination of appointment of Jill Tardivel as a director on 2021-09-01

View Document

19/02/2419 February 2024 Termination of appointment of Ian Ferguson as a director on 2023-12-01

View Document

19/02/2419 February 2024 Termination of appointment of Shirley Anne Thompson as a director on 2023-12-01

View Document

19/02/2419 February 2024 Appointment of Mr Richard Moyse as a director on 2022-10-01

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Termination of appointment of John Stewart Badmin as a director on 2021-08-11

View Document

03/10/143 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 01/05/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 01/05/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 01/05/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR IAN TITTLEY

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED JONATHAN BRAMLEY

View Document

03/06/113 June 2011 SECTION 519

View Document

26/05/1126 May 2011 SECTION 519

View Document

11/05/1111 May 2011 01/05/11 NO MEMBER LIST

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA LYNNE BENNETT / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER GARDNER / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK PEMBERTON BENNETT / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARY KEVIN ROBINSON / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART BADMIN / 01/05/2010

View Document

05/05/105 May 2010 01/05/10 NO MEMBER LIST

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: TYLAND BARN SANDLING MAIDSTONE KENT ME14 3BD

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 01/05/07

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/12/051 December 2005 AUDITOR'S RESIGNATION

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 01/05/05

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 01/05/04

View Document

01/05/031 May 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