BIOCARE (HOLDINGS) LIMITED

04459309
1 HEDERA ROAD RAVENSBANK BUSINESS PARK REDDITCH B98 9EY

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 1 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 1 Buy now
08 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 1 Buy now
01 Oct 2020 accounts Annual Accounts 1 Buy now
11 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 1 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jan 2017 accounts Annual Accounts 1 Buy now
19 Dec 2016 officers Termination of appointment of director (Saud Hafeez Siddiqui) 1 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 officers Appointment of secretary (Mr James David Amery) 2 Buy now
01 Dec 2016 officers Appointment of director (Mr Saud Hafeez Siddiqui) 2 Buy now
01 Dec 2016 officers Appointment of director (Mr James David Amery) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Vivek Naik) 1 Buy now
01 Dec 2016 officers Termination of appointment of secretary (Vivek Naik) 1 Buy now
26 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 officers Appointment of director (Mr. Vivek Naik) 2 Buy now
14 Nov 2016 officers Appointment of secretary (Mr. Vivek Naik) 2 Buy now
10 Aug 2016 officers Termination of appointment of director (James David Amery) 1 Buy now
10 Aug 2016 officers Termination of appointment of director (James Stewart Mceuen) 1 Buy now
10 Aug 2016 officers Termination of appointment of secretary (James David Amery) 1 Buy now
13 Nov 2015 annual-return Annual Return 4 Buy now
10 Nov 2015 officers Change of particulars for director (Mr James David Amery) 2 Buy now
06 Oct 2015 accounts Annual Accounts 1 Buy now
15 Mar 2015 officers Change of particulars for director (Mr James David Amery) 2 Buy now
29 Nov 2014 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 1 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 1 Buy now
02 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 officers Change of particulars for director (Mr James Stewart Mceuen) 2 Buy now
26 Sep 2012 officers Appointment of secretary (Mr James David Amery) 1 Buy now
26 Sep 2012 officers Appointment of director (Mr James David Amery) 2 Buy now
10 Sep 2012 accounts Annual Accounts 1 Buy now
14 Aug 2012 officers Termination of appointment of secretary (Robin Hilton) 1 Buy now
14 Aug 2012 officers Termination of appointment of director (Robin Hilton) 1 Buy now
21 May 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 officers Appointment of director (Mr James Stewart Mceuen) 2 Buy now
16 Sep 2011 accounts Annual Accounts 1 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 1 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
08 Oct 2009 accounts Annual Accounts 1 Buy now
29 Jun 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
09 Feb 2009 officers Appointment terminated director michael toxvaerd 1 Buy now
03 Nov 2008 accounts Annual Accounts 1 Buy now
02 Sep 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
01 Sep 2008 officers Appointment terminated director salvatore gatto 1 Buy now
23 Sep 2007 accounts Annual Accounts 1 Buy now
12 Jun 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 1 Buy now
26 May 2006 annual-return Return made up to 15/05/06; full list of members 3 Buy now
27 Mar 2006 officers New secretary appointed 1 Buy now
27 Mar 2006 officers New director appointed 1 Buy now
03 Feb 2006 officers Secretary resigned 1 Buy now
29 Nov 2005 accounts Annual Accounts 1 Buy now
19 Sep 2005 address Registered office changed on 19/09/05 from: the exchange haslucks green road shirley solihull west midlands B90 2EL 1 Buy now
15 Sep 2005 officers Director resigned 1 Buy now
15 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Sep 2005 officers New director appointed 2 Buy now
15 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
13 Sep 2005 address Registered office changed on 13/09/05 from: the exchange haslucks green road shirley solihull west midlands B90 2EL 1 Buy now
09 Jul 2005 annual-return Return made up to 12/06/05; full list of members 6 Buy now
04 May 2005 accounts Annual Accounts 2 Buy now
14 Apr 2005 officers Director's particulars changed 1 Buy now
08 Jul 2004 annual-return Return made up to 12/06/04; full list of members 6 Buy now
27 Feb 2004 officers Director's particulars changed 1 Buy now
27 Feb 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Jul 2003 annual-return Return made up to 12/06/03; full list of members 6 Buy now
05 Jul 2003 accounts Annual Accounts 1 Buy now
23 Jun 2003 officers Director's particulars changed 1 Buy now
08 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
08 Jul 2002 officers New director appointed 2 Buy now
08 Jul 2002 capital Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Jun 2002 officers Secretary resigned 1 Buy now
26 Jun 2002 officers Director resigned 1 Buy now
26 Jun 2002 address Registered office changed on 26/06/02 from: suite 17 city business centre lower road london SE16 2XB 1 Buy now
12 Jun 2002 incorporation Incorporation Company 11 Buy now