Advanced company searchLink opens in new window

BRITISH BIOTECH LIMITED

Company number 02680511

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)
14 Jan 2009 363a Return made up to 06/01/09; full list of members
04 Dec 2008 288a Director appointed john andrew duncan slater
04 Dec 2008 288a Director appointed peter john fellner
02 Dec 2008 288b Appointment Terminated Director anthony weir
23 Oct 2008 AA Accounts made up to 31 December 2007
21 Jan 2008 363s Return made up to 06/01/08; full list of members
18 Sep 2007 AA Accounts made up to 31 December 2006
16 Feb 2007 363s Return made up to 06/01/07; full list of members
24 Aug 2006 AA Accounts made up to 31 December 2005
09 Feb 2006 363s Return made up to 06/01/06; full list of members
08 Jun 2005 AA Accounts made up to 31 December 2004
19 Jan 2005 363s Return made up to 06/01/05; full list of members
19 Jan 2005 363(288) Director's particulars changed
16 Nov 2004 288b Secretary resigned
16 Nov 2004 288a New secretary appointed
13 Jul 2004 288b Secretary resigned
13 Jul 2004 288a New secretary appointed
12 Feb 2004 363s Return made up to 06/01/04; full list of members
12 Feb 2004 363(288) Secretary's particulars changed;director's particulars changed
12 Feb 2004 363(353) Location of register of members address changed
04 Feb 2004 AA Accounts made up to 30 April 2003
04 Feb 2004 AA Accounts made up to 31 December 2003
23 Jan 2004 225 Accounting reference date shortened from 30/04/04 to 31/12/03
08 Oct 2003 287 Registered office changed on 08/10/03 from: thames court watlington road oxford oxfordshire OX4 6LY
01 Oct 2003 CERTNM Company name changed genalife LIMITED\certificate issued on 01/10/03