- Company Overview for BAUER LIFE SCIENCES LIMITED (07343210)
- Filing history for BAUER LIFE SCIENCES LIMITED (07343210)
- People for BAUER LIFE SCIENCES LIMITED (07343210)
- More for BAUER LIFE SCIENCES LIMITED (07343210)
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
|
|
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
|
|
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
|
|
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
|
|
12 Oct 2010 | CERTNM |
Company name changed dawnglow LIMITED\certificate issued on 12/10/10
|
|
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 |