Advanced company searchLink opens in new window

BIOCIDE INTERNATIONAL PLC

Company number 03129547

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)
31 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 22/10/2014 and has an allotment date of 21/10/2014
31 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/01/2014 and has an allotment date of 30/12/2013
31 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 04/11/2013 and has an allotment date of 09/10/2013
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 343,706.72
  • ANNOTATION Clarification a Second Filed SH01 is registered on 31/10/2014
03 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 343,706.72
  • ANNOTATION Clarification a Second Filed SH01 is registered on 31/10/2014
19 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 343,614.72
  • ANNOTATION Clarification a Second Filed SH01 is registered on 31/10/2014
05 Aug 2013 CH01 Director's details changed for Mr John Timothy Coombs on 5 August 2013
02 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 341,614.72
19 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
02 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 17 November 2011. List of shareholders has changed
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 341,254.72
29 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
29 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 340,254.72
22 Dec 2009 AR01 Annual return made up to 17 November 2009. List of shareholders has changed
06 Dec 2009 CH03 Secretary's details changed for Mr Christopher John Hounsell on 1 October 2009
06 Dec 2009 CH01 Director's details changed for John Timothy Coombs on 1 October 2009
06 Dec 2009 CH01 Director's details changed for Mr Christopher John Hounsell on 1 October 2009
31 Jul 2009 88(2) Ad 29/06/09\gbp si 27000@0.01=270\gbp ic 338748.61/339018.61\
29 Jul 2009 AA Group of companies' accounts made up to 31 December 2008