About

Registered Number: 03258130
Date of Incorporation: 02/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1, Atlas Point Davenport Lane, Broadheath, Altrincham, Cheshire, WA14 5DS,

 

Having been setup in 1996, Bio Laboratories Ltd are based in Cheshire, it has a status of "Active". 1-10 people are employed by the company. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Susan 01 September 1997 17 June 2002 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Richard 17 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
MR01 - N/A 13 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 26 July 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 18 May 2017
AA - Annual Accounts 27 July 2016
CS01 - N/A 19 July 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 22 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2014
SH08 - Notice of name or other designation of class of shares 10 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 29 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 12 August 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 06 July 2004
MISC - Miscellaneous document 23 December 2003
RESOLUTIONS - N/A 22 July 2003
363a - Annual Return 22 July 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 26 October 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
123 - Notice of increase in nominal capital 07 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 10 July 2001
RESOLUTIONS - N/A 30 January 2001
363s - Annual Return 01 November 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
AA - Annual Accounts 07 July 2000
395 - Particulars of a mortgage or charge 21 January 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
363s - Annual Return 06 October 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 30 May 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
RESOLUTIONS - N/A 13 October 1997
RESOLUTIONS - N/A 13 October 1997
363s - Annual Return 13 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
225 - Change of Accounting Reference Date 13 October 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2019 Outstanding

N/A

Debenture 18 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.