BRITISH COLLOIDS LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-23 View Report
Officers. Officer name: Mrs Alison Elizabeth Davies. Appointment date: 2023-10-15. 2023-10-25 View Report
Officers. Officer name: John Arthur Mccoy. Termination date: 2023-10-15. 2023-10-25 View Report
Accounts. Accounts type small. 2023-08-24 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type small. 2022-08-09 View Report
Confirmation statement. Statement with no updates. 2021-11-23 View Report
Accounts. Accounts type small. 2021-10-01 View Report
Accounts. Change account reference date company current shortened. 2021-04-15 View Report
Officers. Officer name: Mr John Arthur Mccoy. Appointment date: 2021-03-08. 2021-04-14 View Report
Officers. Officer name: Karen Marie Peterson. Termination date: 2021-03-08. 2021-04-14 View Report
Confirmation statement. Statement with no updates. 2020-12-04 View Report
Accounts. Accounts type small. 2020-10-06 View Report
Officers. Appointment date: 2020-03-23. Officer name: Mr Michael Robert Kendall Clayton. 2020-05-11 View Report
Officers. Officer name: Georgios Mountrichas. Termination date: 2020-03-23. 2020-05-07 View Report
Officers. Appointment date: 2020-03-01. Officer name: Karen Marie Peterson. 2020-03-16 View Report
Officers. Officer name: Brian Yoor. Termination date: 2020-02-29. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Officers. Officer name: Mr Georgios Mountrichas. Appointment date: 2018-09-27. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Officers. Termination date: 2018-09-27. Officer name: Gary James Hall. 2018-11-22 View Report
Officers. Appointment date: 2018-08-31. Officer name: Mr Neil Harris. 2018-10-11 View Report
Officers. Termination date: 2018-08-31. Officer name: Susan Michelle Hudson. 2018-10-05 View Report
Accounts. Accounts type small. 2018-09-26 View Report
Persons with significant control. Psc name: Abbott Healthcare Products Ltd. Notification date: 2016-04-06. 2018-04-19 View Report
Persons with significant control. Withdrawal date: 2018-04-18. 2018-04-18 View Report
Confirmation statement. Statement with updates. 2018-02-20 View Report
Accounts. Accounts type small. 2018-01-08 View Report
Accounts. Accounts type full. 2017-03-20 View Report
Officers. Officer name: Frank Weitekamper. Termination date: 2017-03-03. 2017-03-06 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Officers. Appointment date: 2016-01-29. Officer name: Mr Gary Hall. 2016-10-29 View Report
Officers. Officer name: Mr Brian Yoor. Appointment date: 2016-01-29. 2016-10-06 View Report
Officers. Officer name: Miss Susan Michelle Hudson. Appointment date: 2016-04-19. 2016-10-05 View Report
Officers. Officer name: Thomas Craig Freyman. Termination date: 2016-01-29. 2016-10-05 View Report
Officers. Termination date: 2016-04-19. Officer name: Michael James Smith. 2016-10-05 View Report
Address. New address: Sovereign House Bingham Road Sittingbourne Kent ME10 3SU. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Address. Old address: 100 New Bridge Street London EC4V 6JA. New address: Sovereign House Bingham Road Sittingbourne Kent ME10 3SU. 2016-03-23 View Report
Accounts. Accounts type dormant. 2016-03-14 View Report
Officers. Appointment date: 2015-02-13. Officer name: Michael James Smith. 2015-03-12 View Report
Officers. Officer name: Kevan Gogay. Appointment date: 2015-02-13. 2015-03-10 View Report
Officers. Officer name: Abogado Nominees Limited. Termination date: 2015-02-13. 2015-03-10 View Report
Officers. Officer name: Bertrand De Lavenne De La Montoise. Termination date: 2015-02-13. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Resolution. Description: Resolutions. 2015-03-03 View Report
Accounts. Accounts type dormant. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Officers. Officer name: Thomas Dee. 2013-12-09 View Report