PROTHERICS UK LIMITED

03464264
BLAENWAUN FFOSTRASOL LLANDYSUL CEREDIGION WALES SA44 5JT

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 32 Buy now
20 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 mortgage Registration of a charge 47 Buy now
16 May 2023 accounts Annual Accounts 26 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Oct 2022 officers Change of particulars for corporate secretary (Collyer Bristow Secretaries Limited) 1 Buy now
05 Oct 2022 accounts Annual Accounts 27 Buy now
26 Sep 2022 mortgage Registration of a charge 47 Buy now
01 Jul 2022 officers Appointment of director (Samuel Jenkinson) 2 Buy now
01 Jul 2022 officers Termination of appointment of director (Richard Brooke Wilkinson) 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2021 accounts Annual Accounts 29 Buy now
11 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
28 May 2021 mortgage Registration of a charge 13 Buy now
26 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2021 incorporation Memorandum Articles 10 Buy now
21 May 2021 resolution Resolution 2 Buy now
15 Mar 2021 officers Termination of appointment of director (Vance Ronald Brown) 1 Buy now
08 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Jonathan Richard Monson) 1 Buy now
05 Mar 2021 officers Appointment of director (Richard Brooke Wilkinson) 2 Buy now
05 Mar 2021 officers Termination of appointment of secretary (Vance Ronald Brown) 1 Buy now
05 Mar 2021 officers Termination of appointment of secretary (Abogado Nominees Limited) 1 Buy now
05 Mar 2021 officers Appointment of corporate secretary (Collyer Bristow Secretaries Limited) 2 Buy now
21 Dec 2020 accounts Annual Accounts 27 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 address Move Registers To Sail Company With New Address 1 Buy now
30 Nov 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2020 officers Termination of appointment of director (Timothy John Martel) 1 Buy now
09 Mar 2020 officers Termination of appointment of director (Elaine Maureen Johnston) 1 Buy now
09 Mar 2020 officers Termination of appointment of secretary (Elaine Maureen Johnston) 1 Buy now
09 Mar 2020 officers Appointment of director (Jonathan Richard Monson) 2 Buy now
09 Mar 2020 officers Appointment of secretary (Vance Ronald Brown) 2 Buy now
09 Mar 2020 officers Appointment of director (Vance Ronald Brown) 2 Buy now
23 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2020 officers Appointment of corporate secretary (Abogado Nominees Limited) 2 Buy now
16 Dec 2019 accounts Annual Accounts 28 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jan 2019 officers Termination of appointment of secretary (Lygia Jane Jones) 1 Buy now
23 Jan 2019 officers Appointment of secretary (Ms Elaine Maureen Johnston) 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 accounts Annual Accounts 27 Buy now
09 Oct 2018 officers Appointment of secretary (Lygia Jane Jones) 2 Buy now
09 Oct 2018 officers Termination of appointment of secretary (David Charles Morris) 1 Buy now
01 Oct 2018 officers Change of particulars for director (Ms Elaine Maureen Johnston) 2 Buy now
15 Jan 2018 officers Appointment of director (Anthony Higham) 2 Buy now
12 Jan 2018 officers Appointment of director (Timothy John Martel) 2 Buy now
11 Jan 2018 officers Appointment of director (Ms Elaine Maureen Johnston) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Rolf Kristian Berndtson Soderstrom) 1 Buy now
11 Jan 2018 officers Termination of appointment of director (Pamela Louise Makin) 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2017 accounts Annual Accounts 25 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 incorporation Memorandum Articles 9 Buy now
16 May 2017 resolution Resolution 2 Buy now
16 May 2017 resolution Resolution 2 Buy now
05 May 2017 capital Return of Allotment of shares 3 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Appointment of secretary (Mr David Charles Morris) 2 Buy now
11 Oct 2016 officers Termination of appointment of secretary (Lygia Jane Jones) 1 Buy now
08 Oct 2016 accounts Annual Accounts 24 Buy now
06 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
03 Oct 2015 accounts Annual Accounts 24 Buy now
12 Nov 2014 annual-return Annual Return 5 Buy now
02 Oct 2014 accounts Annual Accounts 30 Buy now
24 Jan 2014 mortgage Statement of release/cease from a charge 5 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 29 Buy now
19 Sep 2013 miscellaneous Miscellaneous 2 Buy now
24 Dec 2012 accounts Annual Accounts 28 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
22 Feb 2012 officers Termination of appointment of secretary (Peter Maddox) 1 Buy now
22 Feb 2012 officers Appointment of secretary (Lygia Jane Jones) 1 Buy now
29 Dec 2011 accounts Annual Accounts 28 Buy now
16 Nov 2011 annual-return Annual Return 5 Buy now
15 Feb 2011 accounts Annual Accounts 35 Buy now
12 Jan 2011 officers Termination of appointment of director (James Christie) 2 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
22 Dec 2010 officers Change of particulars for secretary (Peter Geoffrey Maddox) 2 Buy now
01 Feb 2010 accounts Annual Accounts 34 Buy now
19 Nov 2009 officers Change of particulars for director (James Campbell Christie) 2 Buy now
19 Nov 2009 annual-return Annual Return 6 Buy now
19 Nov 2009 address Move Registers To Registered Office Company 1 Buy now