Advanced company searchLink opens in new window

BIOKIL CROWN LIMITED

Company number 04080473

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 2011 CH01 Director's details changed for Mr. Howard Ivor Goslyn on 31 October 2011
21 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Mar 2010 CH01 Director's details changed for Mr. Howard Ivor Goslyn on 4 March 2010
22 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
02 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Jan 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jan 2009 169 Capitals not rolled up
13 Jan 2009 169 Capitals not rolled up
05 Jan 2009 363a Return made up to 29/09/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Mar 2008 288b Appointment terminated director robert neill
06 Mar 2008 288b Appointment terminated director paul shanahan
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Oct 2007 363a Return made up to 29/09/07; full list of members
02 Aug 2007 AA Total exemption small company accounts made up to 31 December 2005
11 Jan 2007 363a Return made up to 29/09/06; full list of members
10 Feb 2006 403a Declaration of satisfaction of mortgage/charge
06 Oct 2005 363a Return made up to 29/09/05; full list of members
06 Oct 2005 288c Director's particulars changed
11 May 2005 AA Total exemption small company accounts made up to 31 December 2004
19 Jan 2005 395 Particulars of mortgage/charge
05 Oct 2004 363s Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed