Advanced company searchLink opens in new window

UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED

Company number 03616665

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)
21 Mar 2017 AA Full accounts made up to 31 July 2016
10 Sep 2016 TM01 Termination of appointment of Ken Mark Sloan as a director on 6 September 2016
10 Sep 2016 AP01 Appointment of Ms Rachel Mary Sandby-Thomas as a director on 7 September 2016
24 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
08 Aug 2016 AP01 Appointment of Professor Simon Charles Robert Swain as a director on 1 August 2016
05 Aug 2016 TM01 Termination of appointment of Pamela Anne Thomas as a director on 31 July 2016
26 Jul 2016 AP03 Appointment of Mrs Philippa Jane Glover as a secretary on 26 July 2016
26 Jul 2016 TM02 Termination of appointment of Kenneth Mark Sloan as a secretary on 26 July 2016
06 Jun 2016 AP01 Appointment of Councillor James O'boyle as a director on 2 June 2016
06 Jun 2016 TM01 Termination of appointment of Kevin Barry Maton as a director on 19 May 2016
15 Feb 2016 AP01 Appointment of Mr Kenneth Mark Sloan as a director on 1 February 2016
12 Feb 2016 AP01 Appointment of Professor Pamela Anne Thomas as a director on 1 February 2016
12 Feb 2016 CH01 Director's details changed for Professor Stuart John Croft on 1 February 2016
12 Feb 2016 TM01 Termination of appointment of Nigel John Thrift as a director on 31 January 2016
17 Dec 2015 AA Full accounts made up to 31 July 2015
28 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 162,167
05 Jun 2015 AP01 Appointment of Professor Stuart John Croft as a director on 2 June 2015
03 Feb 2015 AA Full accounts made up to 31 July 2014
23 Oct 2014 TM01 Termination of appointment of Nicholas John Sanders as a director on 23 October 2014
16 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 162,167
16 Sep 2014 TM01 Termination of appointment of Lynnette Catherine Kelly as a director on 1 September 2014
16 Sep 2014 AP01 Appointment of Mr Kevin Barry Maton as a director on 1 September 2014
15 Jan 2014 AA Full accounts made up to 31 July 2013
06 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 162,167
23 May 2013 AD01 Registered office address changed from the Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ on 23 May 2013