About

Registered Number: 03185084
Date of Incorporation: 12/04/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Suite 6 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY,

 

Bruce Copen Laboratories Ltd was setup in 1996, it's status at Companies House is "Active". There are 7 directors listed for this business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAUER, Harald Michael 12 December 2011 - 1
COPEN, Bruce, Dr 12 April 1996 03 May 1998 1
ELLIOTT, Jonathan 14 April 1999 05 June 2003 1
PAYNE, Michael John 14 April 1999 01 May 2012 1
RAUER, Harald 14 April 1999 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HONOUR, June Caroline 12 April 1996 08 September 1998 1
PAYNE, Phillipa Louise 05 June 2003 01 May 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 27 April 2012
AP01 - Appointment of director 09 January 2012
SH06 - Notice of cancellation of shares 06 January 2012
SH03 - Return of purchase of own shares 06 January 2012
SH03 - Return of purchase of own shares 02 November 2011
SH06 - Notice of cancellation of shares 19 October 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 02 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 23 April 2004
395 - Particulars of a mortgage or charge 26 March 2004
AA - Annual Accounts 22 September 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
AA - Annual Accounts 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 22 April 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 23 April 1997
288 - N/A 26 April 1996
288 - N/A 26 April 1996
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.