About

Registered Number: 01464021
Date of Incorporation: 30/11/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: Upton Industrial Estate Rectory Road, Upton-Upon-Severn, Worcester, WR8 0LX

 

Bio - Diagnostics Ltd was registered on 30 November 1979 with its registered office in Worcester, it's status in the Companies House registry is set to "Active". The companies directors are Hassell, Jayne, Mico, Jonquil Marion Jill. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSELL, Jayne 23 March 2015 - 1
MICO, Jonquil Marion Jill 23 December 2002 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 April 2020
CS01 - N/A 31 December 2019
PSC07 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
PSC02 - N/A 03 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 January 2016
RESOLUTIONS - N/A 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
AP01 - Appointment of director 23 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
MR04 - N/A 21 September 2013
MR04 - N/A 21 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 24 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 May 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 May 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
AA - Annual Accounts 29 January 2002
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 18 December 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 04 December 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 13 December 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 01 February 1994
AA - Annual Accounts 22 February 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 17 January 1992
RESOLUTIONS - N/A 10 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
123 - Notice of increase in nominal capital 10 October 1991
288 - N/A 10 October 1991
AA - Annual Accounts 08 August 1991
363a - Annual Return 17 February 1991
287 - Change in situation or address of Registered Office 30 January 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 17 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1989
AA - Annual Accounts 24 July 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
395 - Particulars of a mortgage or charge 19 August 1988
395 - Particulars of a mortgage or charge 18 August 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
395 - Particulars of a mortgage or charge 08 January 1988
395 - Particulars of a mortgage or charge 04 January 1988
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 1988 Fully Satisfied

N/A

Single debenture 11 August 1988 Fully Satisfied

N/A

Legal charge 05 January 1988 Fully Satisfied

N/A

Charge 29 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.