Advanced company searchLink opens in new window

BAUER LIFE SCIENCES LIMITED

Company number 07343210

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 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
07 Aug 2013 AD01 Registered office address changed from Metropolitan House 2 Salisbury Road Moseley Birmingham West Midlands B13 8JS on 7 August 2013
31 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
09 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 January 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
25 May 2012 AP01 Appointment of Mr Geoffrey Clifford Holder as a director
01 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
06 Apr 2011 AD01 Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 6 April 2011
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
12 Oct 2010 CERTNM Company name changed dawnglow LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
12 Oct 2010 CONNOT Change of name notice
07 Sep 2010 AP01 Appointment of Mr Andrew Nigel Knight as a director
07 Sep 2010 AP01 Appointment of Dr Ian Stuart Pardoe as a director
07 Sep 2010 TM01 Termination of appointment of Barry Warmisham as a director
07 Sep 2010 AP03 Appointment of Christopher Russell Pate as a secretary
07 Sep 2010 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 September 2010
11 Aug 2010 NEWINC Incorporation