Download leads from Nexok and grow your business. Find out more

Waterman Biocare Technologies Limited

Documents

Total Documents91
Total Pages401

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022
17 May 2023Confirmation statement made on 3 April 2023 with no updates
20 June 2022Total exemption full accounts made up to 30 September 2021
25 April 2022Confirmation statement made on 3 April 2022 with no updates
2 July 2021Total exemption full accounts made up to 30 September 2020
15 April 2021Confirmation statement made on 3 April 2021 with no updates
2 April 2021Satisfaction of charge 2 in full
6 July 2020Total exemption full accounts made up to 30 September 2019
15 April 2020Confirmation statement made on 3 April 2020 with no updates
26 July 2019Registration of charge 062016200003, created on 24 July 2019
27 June 2019Total exemption full accounts made up to 30 September 2018
9 April 2019Confirmation statement made on 3 April 2019 with no updates
2 July 2018Total exemption full accounts made up to 30 September 2017
13 April 2018Confirmation statement made on 3 April 2018 with no updates
16 June 2017Total exemption small company accounts made up to 30 September 2016
16 June 2017Total exemption small company accounts made up to 30 September 2016
5 April 2017Confirmation statement made on 3 April 2017 with updates
5 April 2017Confirmation statement made on 3 April 2017 with updates
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
15 March 2016Total exemption small company accounts made up to 30 September 2015
15 March 2016Total exemption small company accounts made up to 30 September 2015
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
7 April 2015Total exemption small company accounts made up to 30 September 2014
7 April 2015Total exemption small company accounts made up to 30 September 2014
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
17 February 2014Total exemption small company accounts made up to 30 September 2013
17 February 2014Total exemption small company accounts made up to 30 September 2013
20 June 2013Total exemption small company accounts made up to 30 September 2012
20 June 2013Total exemption small company accounts made up to 30 September 2012
21 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
21 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
21 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
27 June 2012Total exemption small company accounts made up to 30 September 2011
27 June 2012Total exemption small company accounts made up to 30 September 2011
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
27 June 2011Total exemption small company accounts made up to 30 September 2010
27 June 2011Total exemption small company accounts made up to 30 September 2010
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
3 May 2011Registered office address changed from Unit 8D1 Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL on 3 May 2011
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
3 May 2011Registered office address changed from Unit 8D1 Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL on 3 May 2011
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
3 May 2011Registered office address changed from Unit 8D1 Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL on 3 May 2011
29 June 2010Total exemption small company accounts made up to 30 September 2009
29 June 2010Total exemption small company accounts made up to 30 September 2009
18 May 2010Director's details changed for John Allen Lewis on 3 April 2010
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
18 May 2010Director's details changed for Annette Lewis on 3 April 2010
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
18 May 2010Director's details changed for John Allen Lewis on 3 April 2010
18 May 2010Director's details changed for Annette Lewis on 3 April 2010
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
18 May 2010Director's details changed for John Allen Lewis on 3 April 2010
18 May 2010Director's details changed for Annette Lewis on 3 April 2010
18 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009
18 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009
6 May 2009Return made up to 03/04/09; full list of members
6 May 2009Return made up to 03/04/09; full list of members
21 January 2009Total exemption full accounts made up to 30 April 2008
21 January 2009Total exemption full accounts made up to 30 April 2008
1 September 2008Capitals not rolled up
1 September 2008Capitals not rolled up
28 August 2008Return made up to 03/04/08; full list of members
28 August 2008Return made up to 03/04/08; full list of members
4 February 2008Company name changed miox (uk) LIMITED\certificate issued on 04/02/08
4 February 2008Company name changed miox (uk) LIMITED\certificate issued on 04/02/08
18 July 2007Particulars of mortgage/charge
18 July 2007Particulars of mortgage/charge
18 July 2007Particulars of mortgage/charge
18 July 2007Particulars of mortgage/charge
25 April 2007New secretary appointed;new director appointed
25 April 2007Registered office changed on 25/04/07 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN
25 April 2007Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100
25 April 2007Secretary resigned
25 April 2007New director appointed
25 April 2007Director resigned
25 April 2007New secretary appointed;new director appointed
25 April 2007Director resigned
25 April 2007New director appointed
25 April 2007Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100
25 April 2007Secretary resigned
25 April 2007Registered office changed on 25/04/07 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN
3 April 2007Incorporation
3 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing