Advanced company searchLink opens in new window

BIO PRODUCTS LABORATORY HOLDINGS LIMITED

Company number 04564631

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)
18 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Devin O'reilly as a director on 1 August 2016
15 Aug 2016 TM01 Termination of appointment of Patrick Mark Herbert Mills as a director on 1 August 2016
08 Aug 2016 MR04 Satisfaction of charge 045646310002 in full
08 Aug 2016 MR04 Satisfaction of charge 045646310003 in full
22 Jul 2016 MR04 Satisfaction of charge 045646310001 in full
18 May 2016 TM01 Termination of appointment of Dennis Curtin as a director on 18 February 2016
18 May 2016 AA Group of companies' accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 223,108,063
13 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 TM01 Termination of appointment of a director
08 Jun 2015 TM02 Termination of appointment of Wh Secretaries Limited as a secretary on 31 December 2014
08 Jun 2015 AP03 Appointment of Mr. James Andrew Vollins as a secretary on 1 January 2015
08 Jun 2015 AP01 Appointment of Mr. Patrick Mark Herbert Mills as a director on 16 January 2015
08 Jun 2015 TM01 Termination of appointment of Michael Elliot Richardson as a director on 16 January 2015
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2015 MR01 Registration of charge 045646310002, created on 18 February 2015
24 Feb 2015 MR01 Registration of charge 045646310003, created on 18 February 2015
13 Jan 2015 TM01 Termination of appointment of Karl Erik Clausen as a director on 27 July 2014
09 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 223,108,063
30 Dec 2014 TM01 Termination of appointment of Karl Erik Clausen as a director on 27 July 2014
14 Oct 2014 TM02 Termination of appointment of Tom Mcguire as a secretary on 30 September 2014
16 Sep 2014 AP01 Appointment of Michael Elliot Richardson as a director on 22 July 2014
31 Jul 2014 TM01 Termination of appointment of Kim Bjornstrup as a director on 30 May 2014