Advanced company searchLink opens in new window

BIOQUELL UK LIMITED

Company number 02520270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2014 AP03 Appointment of Miss Georgina Nicole Pope as a secretary on 19 March 2014
19 Mar 2014 AP01 Appointment of Mr Michael Roy David as a director on 19 March 2014
  • ANNOTATION A second filed AP01 was registered on 27TH March 2014
19 Mar 2014 TM01 Termination of appointment of Brian Mark Bodeker as a director on 18 March 2014
16 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
06 Jun 2013 AA Full accounts made up to 31 December 2012
17 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
13 Apr 2012 AA Full accounts made up to 31 December 2011
16 Nov 2011 TM01 Termination of appointment of Giles Robert Snare as a director on 4 November 2011
15 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Matthew James Parks on 11 July 2011
14 Jul 2011 CH01 Director's details changed for Mr Brian Mark Bodeker on 11 July 2011
14 Jul 2011 CH01 Director's details changed for Mr Nicholas Mark Turner Adams on 11 July 2011
14 Jul 2011 CH03 Secretary's details changed for Mr Brian Mark Bodeker on 9 July 2011
30 Mar 2011 AA Full accounts made up to 31 December 2010
28 Jul 2010 AP01 Appointment of Giles Robert Snare as a director
16 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Matthew James Parks on 9 July 2010
09 Jul 2010 AA Full accounts made up to 31 December 2009
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Jul 2009 363a Return made up to 09/07/09; full list of members
14 Jul 2009 288c Director and secretary's change of particulars / brian bodeker / 01/01/2009
14 Jul 2009 288c Director's change of particulars / matthew parks / 01/01/2009
14 Jul 2009 288c Director's change of particulars / nicholas adams / 01/01/2009