Advanced company searchLink opens in new window

PORTON BIOSCIENCE AND TECHNOLOGY CENTRE LIMITED

Company number 05363211

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)
02 Mar 2015 CH02 Director's details changed for Great Western Enterprise Limited on 1 January 2014
16 Feb 2015 AD01 Registered office address changed from Meteor House, Whittle Road Churchfield Salisbury SP2 7YW to Park House Church Place Swindon SN1 5ED on 16 February 2015
16 Feb 2015 AP03 Appointment of Ms Tina Jane Doyle as a secretary on 16 February 2015
16 Feb 2015 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary on 16 February 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 CH01 Director's details changed for Christopher Stephen Tre Vett on 4 April 2014
26 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 Feb 2014 CH02 Director's details changed for New Sarum Enterprises Limited on 6 February 2014
02 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
22 Oct 2013 TM01 Termination of appointment of Christopher Thorne as a director
07 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
30 Nov 2010 AA Full accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
10 Mar 2010 CH02 Director's details changed for R & B Ltd on 1 October 2009
10 Mar 2010 CH02 Director's details changed for Great Western Enterprise Limited on 1 October 2009
10 Mar 2010 CH02 Director's details changed for New Sarum Enterprises Limited on 1 October 2009
10 Mar 2010 CH01 Director's details changed for Christopher Stephen Tre Vett on 1 October 2009
10 Mar 2010 CH04 Secretary's details changed for Ccw Secretaries Limited on 1 October 2009
03 Feb 2010 AA Full accounts made up to 31 March 2009
16 Feb 2009 363a Return made up to 14/02/09; full list of members
04 Feb 2009 AA Full accounts made up to 31 March 2008