About

Registered Number: 04682225
Date of Incorporation: 28/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Old Dairy Station Approach Woodgreen Road, Breamore, Fordingbridge, Hampshire, SP6 2AB

 

Cain Bio-engineering Ltd was founded on 28 February 2003 and has its registered office in Fordingbridge, it's status in the Companies House registry is set to "Active". Cain, Simon, Gooding, Janet, O'brien, Charles, O'brien, Sally are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Simon 03 March 2003 - 1
O'BRIEN, Charles 28 September 2016 24 October 2016 1
O'BRIEN, Sally 30 April 2015 15 March 2019 1
Secretary Name Appointed Resigned Total Appointments
GOODING, Janet 03 March 2003 11 March 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
SH19 - Statement of capital 24 September 2020
CAP-SS - N/A 24 September 2020
RESOLUTIONS - N/A 23 June 2020
MA - Memorandum and Articles 22 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 15 January 2020
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 28 September 2016
CH01 - Change of particulars for director 22 August 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 17 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 23 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 12 December 2008
RESOLUTIONS - N/A 13 May 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 22 March 2005
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 16 March 2004
225 - Change of Accounting Reference Date 08 July 2003
MEM/ARTS - N/A 22 May 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
CERTNM - Change of name certificate 05 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.