Advanced company searchLink opens in new window

BAYER CROPSCIENCE NORWICH LIMITED

Company number 03355651

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)
09 Nov 2015 AD03 Register(s) moved to registered inspection location Bayer House Strawberry Hill Newbury Berkshire RG14 1JA
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
03 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
26 Mar 2013 AA Full accounts made up to 31 December 2012
13 Nov 2012 SH19 Statement of capital on 13 November 2012
  • GBP 1
13 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2012 CAP-SS Solvency statement dated 31/10/12
13 Nov 2012 SH20 Statement by directors
29 Mar 2012 AA Full accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
10 Feb 2012 AP01 Appointment of Ute Bockstegers as a director
10 Feb 2012 TM01 Termination of appointment of Stephen Waite as a director
03 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 31 December 2010
02 Nov 2010 TM01 Termination of appointment of David Jones as a director
04 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Andrew Orme on 18 April 2010
04 May 2010 CH01 Director's details changed for David Jones on 18 April 2010
04 May 2010 AD02 Register inspection address has been changed
01 Apr 2010 AA Full accounts made up to 31 December 2009
17 Aug 2009 288a Director appointed stephen richard waite
13 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name