BIORA LIMITED

04208383
7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS

Documents

Documents
Date Category Description Pages
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
26 Sep 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Sep 2024 resolution Resolution 1 Buy now
26 Sep 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 6 Buy now
19 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2022 mortgage Registration of a charge 12 Buy now
23 Dec 2021 accounts Annual Accounts 4 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 4 Buy now
29 Jul 2020 officers Change of particulars for director (Dr David James Hackett) 2 Buy now
29 Jul 2020 officers Change of particulars for director (Mrs Jenny Marie Hackett) 2 Buy now
28 Jul 2020 officers Change of particulars for director (Dr David James Hackett) 2 Buy now
28 Jul 2020 officers Change of particulars for director (Mrs Jenny Marie Hackett) 2 Buy now
28 Jul 2020 officers Change of particulars for secretary (Mrs Jenny Marie Hackett) 1 Buy now
28 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
07 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 12 Buy now
30 Jul 2018 mortgage Registration of a charge 24 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 11 Buy now
21 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 officers Change of particulars for director (Mrs Jenny Marie Hackett) 2 Buy now
08 May 2017 officers Change of particulars for director (Dr David James Hackett) 2 Buy now
08 May 2017 officers Change of particulars for director (Dr David James Hackett) 2 Buy now
08 May 2017 officers Change of particulars for director (Mrs Jenny Marie Hackett) 2 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2017 officers Change of particulars for director (Mrs Jenny Marie Hackett) 2 Buy now
03 Feb 2017 resolution Resolution 3 Buy now
11 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 5 Buy now
16 May 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
01 Oct 2012 accounts Amended Accounts 7 Buy now
01 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 officers Change of particulars for director (Dr David James Hackett) 2 Buy now
29 Aug 2012 officers Change of particulars for director (Mrs Jenny Marie Hackett) 2 Buy now
29 Aug 2012 officers Change of particulars for secretary (Mrs Jenny Marie Hackett) 1 Buy now
28 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
29 May 2011 annual-return Annual Return 5 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2010 accounts Annual Accounts 7 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (David Hackett) 2 Buy now
13 Jul 2010 officers Change of particulars for director (Jenny Marie Hackett) 2 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
21 May 2009 capital Capitals not rolled up 2 Buy now
21 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 3 Buy now
21 Oct 2008 annual-return Return made up to 30/04/08; full list of members 7 Buy now
28 Jan 2008 accounts Annual Accounts 3 Buy now
19 Dec 2007 incorporation Memorandum Articles 10 Buy now
19 Dec 2007 capital Ad 07/12/07--------- £ si 1@1=1 £ ic 1/2 4 Buy now
17 Dec 2007 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2007 annual-return Return made up to 30/04/07; no change of members 7 Buy now
31 Oct 2006 accounts Annual Accounts 5 Buy now
02 Jun 2006 annual-return Return made up to 30/04/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
12 Aug 2005 annual-return Return made up to 30/04/05; full list of members 7 Buy now
28 Apr 2005 accounts Annual Accounts 5 Buy now
12 Aug 2004 officers Secretary resigned 2 Buy now
12 Aug 2004 officers New secretary appointed 2 Buy now
09 Jul 2004 annual-return Return made up to 30/04/04; full list of members 7 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
18 Dec 2003 address Registered office changed on 18/12/03 from: wacks caller steam packet house 76 cross street manchester greater manchester M2 4JU 1 Buy now
18 Dec 2003 officers Director's particulars changed 1 Buy now
30 Oct 2003 accounts Annual Accounts 5 Buy now
14 Aug 2003 annual-return Return made up to 30/04/03; full list of members 6 Buy now
30 Jan 2003 accounts Annual Accounts 2 Buy now
31 Jul 2002 annual-return Return made up to 30/04/02; full list of members 7 Buy now
16 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2002 accounts Accounting reference date shortened from 30/04/02 to 28/12/01 1 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: 16 churchill way cardiff CF10 2DX 1 Buy now
19 Mar 2002 officers New secretary appointed 2 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
30 Apr 2001 incorporation Incorporation Company 13 Buy now