About

Registered Number: 03304640
Date of Incorporation: 20/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Having been setup in 1997, Bioanimal Health Ltd are based in Colchester in Essex, it's status is listed as "Active". This organisation has 4 directors listed as March, Jane Caroline, March, Stephen John, Garvey, Christina, Conversi, Marta-lisa at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCH, Jane Caroline 01 February 2000 - 1
MARCH, Stephen John 01 February 2000 - 1
CONVERSI, Marta-Lisa 20 January 1997 01 February 2000 1
Secretary Name Appointed Resigned Total Appointments
GARVEY, Christina 20 January 1997 01 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 25 January 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 27 October 2017
AA01 - Change of accounting reference date 28 July 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 12 August 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 28 January 2002
225 - Change of Accounting Reference Date 20 September 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 18 January 2000
287 - Change in situation or address of Registered Office 13 October 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
363s - Annual Return 17 February 1998
287 - Change in situation or address of Registered Office 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.