Advanced company searchLink opens in new window

KWS BIOTEST LIMITED

Company number 04980013

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)
15 Jan 2018 TM01 Termination of appointment of Ewan James Campbell as a director on 11 January 2018
15 Jan 2018 TM01 Termination of appointment of Andrew John Allars as a director on 11 January 2018
15 Jan 2018 TM01 Termination of appointment of Robin John Brown as a director on 11 January 2018
15 Jan 2018 PSC07 Cessation of Neil Andrew Williams as a person with significant control on 11 January 2018
15 Jan 2018 PSC07 Cessation of Sean Marett as a person with significant control on 11 January 2018
15 Jan 2018 PSC07 Cessation of Ewan James Campbell as a person with significant control on 11 January 2018
15 Jan 2018 PSC07 Cessation of Trevor John Langley as a person with significant control on 11 January 2018
15 Jan 2018 PSC07 Cessation of Robin John Brown as a person with significant control on 11 January 2018
15 Jan 2018 PSC07 Cessation of Andrew John Allars as a person with significant control on 11 January 2018
15 Jan 2018 PSC02 Notification of Charles River Discovery Research Services Uk Limited as a person with significant control on 11 January 2018
15 Jan 2018 TM02 Termination of appointment of Neil Andrew Williams as a secretary on 11 January 2018
15 Jan 2018 AP01 Appointment of Dr Jacqueline Anne Macritchie as a director on 11 January 2018
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
13 Apr 2017 AA Accounts for a small company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
10 Oct 2016 AP01 Appointment of Mr Ewan James Campbell as a director on 27 May 2016
01 Oct 2016 AA Accounts for a small company made up to 31 December 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 75,000
22 Jul 2015 CH01 Director's details changed for Dr Trevor John Langley on 2 February 2015
22 Jul 2015 CH01 Director's details changed for Dr Trevor John Langley on 2 February 2015
14 Jul 2015 AA Accounts for a small company made up to 31 December 2014
07 Apr 2015 AD01 Registered office address changed from Medical Sciences Building University Walk Bristol BS8 1TD to 4 Clifton Road Bristol BS8 1AG on 7 April 2015
05 Jan 2015 SH02 Sub-division of shares on 21 November 2014