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)
02 Jul 2014 AP01 Appointment of John Richard Perkins as a director
20 Jun 2014 TM01 Termination of appointment of Kim Bjornstrup as a director
27 May 2014 AA Group of companies' accounts made up to 31 December 2013
28 Jan 2014 AP03 Appointment of Tom Mcguire as a secretary
22 Jan 2014 AP01 Appointment of Devin O'reilly as a director
07 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 October 2013
10 Dec 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 223,108,063
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
09 Dec 2013 CERTNM Company name changed plasma resources uk LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-10-25
26 Nov 2013 TM01 Termination of appointment of Devin O'reilly as a director
26 Nov 2013 TM01 Termination of appointment of Robin Marshall as a director
20 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-25
20 Nov 2013 CONNOT Change of name notice
20 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
20 Aug 2013 AP01 Appointment of Devin O'reilly as a director
16 Aug 2013 TM01 Termination of appointment of Ira London as a director
16 Aug 2013 TM01 Termination of appointment of Peter Coates as a director
16 Aug 2013 TM01 Termination of appointment of Robin Williams as a director
16 Aug 2013 TM01 Termination of appointment of Mark Webster as a director
16 Aug 2013 AP01 Appointment of Dennis Curtin as a director
16 Aug 2013 AP01 Appointment of Karl Erik Clausen as a director
16 Aug 2013 AP01 Appointment of Kim Bjornstrup as a director
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2013 AP01 Appointment of Mr Robin Marshall as a director
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2013 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 August 2013