Advanced company searchLink opens in new window

BIOTAL LIMITED

Company number 02642871

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)
28 Aug 2014 CH01 Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014
28 Aug 2014 CH03 Secretary's details changed for Claire Elaine Fontana on 24 June 2014
16 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
01 Jun 2014 AD01 Registered office address changed from , C/O a B Vickers, Dallow Street, Burton on Trent, Staffordshire, DE14 2PQ on 1 June 2014
30 May 2014 CERTNM Company name changed lallemand animal nutrition uk LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
30 May 2014 CONNOT Change of name notice
27 May 2014 CERTNM Company name changed biotal industrial products LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
27 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,081,603
27 Sep 2013 CH03 Secretary's details changed for Claire Elaine Roberts on 24 August 2013
01 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
10 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
21 Sep 2012 TM01 Termination of appointment of Olivier Clech as a director
17 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
11 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
16 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
05 Jan 2011 AP01 Appointment of Francois Leblanc as a director
04 Jan 2011 TM01 Termination of appointment of Rejean Landry as a director
01 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
06 Aug 2010 AP03 Appointment of Claire Elaine Roberts as a secretary
19 Jul 2010 AA Accounts for a dormant company made up to 30 January 2010
28 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
15 Sep 2009 363a Return made up to 04/09/09; full list of members
09 Apr 2009 288b Appointment terminated director and secretary philip wainwright
07 Apr 2009 288a Director appointed timothy hugo pollock
06 Nov 2008 363s Return made up to 04/09/08; no change of members