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)
05 Mar 2015 AP01 Appointment of John Michael Kutner as a director on 16 February 2015
19 Feb 2015 AP01 Appointment of Mr Nigel Roderick Sheppard as a director on 21 October 2014
19 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
19 Nov 2014 TM01 Termination of appointment of Andrew Richard Needham as a director on 30 September 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AD03 Register(s) moved to registered inspection location
15 Apr 2014 AD02 Register inspection address has been changed
05 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
05 Dec 2013 AP04 Appointment of Hs Secretarial Limited as a secretary
05 Dec 2013 TM02 Termination of appointment of Julian O'neill as a secretary
19 Apr 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 TM01 Termination of appointment of Mike Dunn as a director
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2013 AP01 Appointment of Mr Andrew Richard Needham as a director
05 Apr 2013 TM01 Termination of appointment of Michael Dunn as a director
05 Apr 2013 AP03 Appointment of Mr Julian Alexander O'neill as a secretary
05 Apr 2013 TM02 Termination of appointment of Mark Thompson as a secretary
05 Apr 2013 AP01 Appointment of Mr Philip John Davies as a director
05 Apr 2013 TM01 Termination of appointment of Mike Dunn as a director
05 Apr 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
05 Apr 2013 AP01 Appointment of Mr Michael Brian Dunn as a director
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2012 AP03 Appointment of Mark Thompson as a secretary
13 Dec 2012 AP01 Appointment of Julian Alexander O'neill as a director
08 Nov 2012 SH02 Sub-division of shares on 31 October 2012