About

Registered Number: 05805535
Date of Incorporation: 04/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Waterhouse Waterhouse Lane, Monkton Combe, Bath, BA2 7JB,

 

Established in 2006, Biodiversity By Design Ltd have registered office in Bath, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Wells, Michael John, Dr, Prudden, Henry Endellion, Prudden, Oliver Charles William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Michael John, Dr 04 May 2006 - 1
PRUDDEN, Oliver Charles William 24 May 2006 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
PRUDDEN, Henry Endellion 24 May 2006 12 July 2006 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 25 February 2020
AA01 - Change of accounting reference date 25 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH03 - Change of particulars for secretary 24 May 2016
AD01 - Change of registered office address 14 May 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 30 April 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.