WATERMAN BIOCARE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-09-30 |
16/04/2516 April 2025 | Satisfaction of charge 062016200003 in full |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-09-30 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
17/11/2317 November 2023 | Satisfaction of charge 1 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-09-30 |
06/07/206 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062016200003 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
02/07/182 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
13/04/1613 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/04/1515 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/05/1413 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/04/1321 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/04/1219 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/05/113 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 8D1 MAYBROOK BUSINESS PARK MAYBROOK ROAD MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1AL |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN LEWIS / 03/04/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LEWIS / 03/04/2010 |
18/05/1018 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
18/01/1018 January 2010 | PREVEXT FROM 30/04/2009 TO 30/09/2009 |
06/05/096 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | 30/04/08 TOTAL EXEMPTION FULL |
28/08/0828 August 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | COMPANY NAME CHANGED MIOX (UK) LIMITED CERTIFICATE ISSUED ON 04/02/08 |
18/07/0718 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0718 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0725 April 2007 | SECRETARY RESIGNED |
25/04/0725 April 2007 | DIRECTOR RESIGNED |
25/04/0725 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN |
03/04/073 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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