Advanced company searchLink opens in new window

BIOGEN WAEN LIMITED

Company number 07816570

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)
10 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
08 Dec 2017 AP04 Appointment of Hs Secretarial Limited as a secretary on 8 December 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
17 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
28 Jul 2017 TM02 Termination of appointment of Susan Hall as a secretary on 28 July 2017
08 May 2017 AA Accounts for a small company made up to 31 December 2016
25 Apr 2017 RP04AP01 Second filing for the appointment of Greame Kenneth Charles Vincent as a director
03 Apr 2017 TM01 Termination of appointment of Nigel Roderick Sheppard as a director on 31 March 2017
29 Mar 2017 AP01 Appointment of Mr Graeme Kenneth Charles Vincent as a director on 29 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017.
16 Nov 2016 CH01 Director's details changed for Mr Adam Feneley on 30 August 2016
09 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AP03 Appointment of Mrs Susan Hall as a secretary on 1 June 2016
17 Jun 2016 TM02 Termination of appointment of Hs Secretarial Limited as a secretary on 1 June 2016
19 May 2016 AD04 Register(s) moved to registered office address Milton Parc Milton Ernest Bedfordshire MK44 1YU
10 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
10 Nov 2015 CH01 Director's details changed for Mr Nigel Roderick Sheppard on 10 November 2015
10 Nov 2015 CH01 Director's details changed for John Michael Kutner on 10 November 2015
10 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Hewitsons Llp Elgin House Billing Road Northampton Northamptonshire NN1 5AU
10 Nov 2015 CH01 Director's details changed for Mr Adam Feneley on 10 November 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AP01 Appointment of Adam Feneley as a director on 16 February 2015
05 Mar 2015 TM01 Termination of appointment of Julian Alexander O'neill as a director on 16 February 2015
05 Mar 2015 TM01 Termination of appointment of Philip John Davies as a director on 16 February 2015