Having been setup in 1990, Barrier Biotech Ltd has its registered office in Norfolk. The companies director is listed as Ryan, Robert Eugene at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYAN, Robert Eugene | N/A | 31 October 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 07 February 2020 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 13 February 2016 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 22 January 2013 | |
RESOLUTIONS - N/A | 07 November 2012 | |
SH08 - Notice of name or other designation of class of shares | 07 November 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 31 December 2010 | |
TM01 - Termination of appointment of director | 18 November 2010 | |
SH06 - Notice of cancellation of shares | 11 November 2010 | |
SH03 - Return of purchase of own shares | 11 November 2010 | |
SH03 - Return of purchase of own shares | 11 November 2010 | |
SH03 - Return of purchase of own shares | 11 November 2010 | |
RESOLUTIONS - N/A | 05 November 2010 | |
RESOLUTIONS - N/A | 01 November 2010 | |
RESOLUTIONS - N/A | 01 November 2010 | |
RESOLUTIONS - N/A | 01 November 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 08 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2008 | |
363a - Annual Return | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
AA - Annual Accounts | 30 December 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363a - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 29 December 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 20 March 2003 | |
RESOLUTIONS - N/A | 18 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2003 | |
123 - Notice of increase in nominal capital | 18 March 2003 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 12 February 2002 | |
RESOLUTIONS - N/A | 09 August 2001 | |
RESOLUTIONS - N/A | 09 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2001 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 27 March 2000 | |
169 - Return by a company purchasing its own shares | 18 June 1999 | |
AA - Annual Accounts | 30 March 1999 | |
169 - Return by a company purchasing its own shares | 11 March 1999 | |
363s - Annual Return | 11 March 1999 | |
CERTNM - Change of name certificate | 04 November 1998 | |
395 - Particulars of a mortgage or charge | 22 September 1998 | |
395 - Particulars of a mortgage or charge | 22 September 1998 | |
AA - Annual Accounts | 18 May 1998 | |
363s - Annual Return | 16 March 1998 | |
169 - Return by a company purchasing its own shares | 09 March 1998 | |
169 - Return by a company purchasing its own shares | 03 December 1997 | |
169 - Return by a company purchasing its own shares | 10 June 1997 | |
AA - Annual Accounts | 28 May 1997 | |
RESOLUTIONS - N/A | 15 May 1997 | |
RESOLUTIONS - N/A | 15 May 1997 | |
RESOLUTIONS - N/A | 15 May 1997 | |
RESOLUTIONS - N/A | 15 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 1997 | |
123 - Notice of increase in nominal capital | 15 May 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 1997 | |
363s - Annual Return | 15 April 1997 | |
AUD - Auditor's letter of resignation | 12 February 1997 | |
287 - Change in situation or address of Registered Office | 29 November 1996 | |
288b - Notice of resignation of directors or secretaries | 29 November 1996 | |
288a - Notice of appointment of directors or secretaries | 29 November 1996 | |
288a - Notice of appointment of directors or secretaries | 29 November 1996 | |
288a - Notice of appointment of directors or secretaries | 29 November 1996 | |
363s - Annual Return | 01 May 1996 | |
AA - Annual Accounts | 08 March 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 March 1996 | |
395 - Particulars of a mortgage or charge | 22 June 1995 | |
363s - Annual Return | 11 May 1995 | |
AA - Annual Accounts | 02 March 1995 | |
RESOLUTIONS - N/A | 11 January 1995 | |
RESOLUTIONS - N/A | 11 January 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 January 1995 | |
123 - Notice of increase in nominal capital | 11 January 1995 | |
363s - Annual Return | 02 June 1994 | |
AA - Annual Accounts | 02 June 1994 | |
395 - Particulars of a mortgage or charge | 23 February 1994 | |
363s - Annual Return | 08 July 1993 | |
AA - Annual Accounts | 01 June 1993 | |
363a - Annual Return | 14 October 1992 | |
AA - Annual Accounts | 07 July 1992 | |
DISS40 - Notice of striking-off action discontinued | 19 February 1992 | |
363a - Annual Return | 19 February 1992 | |
287 - Change in situation or address of Registered Office | 20 January 1992 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 1991 | |
MEM/ARTS - N/A | 24 July 1990 | |
CERTNM - Change of name certificate | 18 July 1990 | |
CERTNM - Change of name certificate | 18 July 1990 | |
RESOLUTIONS - N/A | 12 July 1990 | |
288 - N/A | 10 July 1990 | |
287 - Change in situation or address of Registered Office | 10 July 1990 | |
288 - N/A | 10 July 1990 | |
NEWINC - New incorporation documents | 18 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 March 2008 | Outstanding |
N/A |
Letter with endorsement | 21 September 1998 | Outstanding |
N/A |
Letter with endorsement | 21 September 1998 | Outstanding |
N/A |
Debenture | 29 April 1997 | Fully Satisfied |
N/A |
Letter with endorsement | 19 June 1995 | Outstanding |
N/A |
Fixed and floating charge. | 17 February 1994 | Fully Satisfied |
N/A |