-
BIOPOTATOES LIMITED - The Grove House Swanmore Road, Droxford, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 07305413
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Grove House Swanmore Road
- Droxford
- Southampton
- Hampshire
- SO32 3PT
- England The Grove House Swanmore Road, Droxford, Southampton, Hampshire, SO32 3PT, England UK
Management
- Managing Directors
- BAZELEY, Nigel Frank
- HOOPER, Jeffrey Neil
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-06
- Age Of Company 2010-07-06 14 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- -
- -
- Mr Jeffrey Neil Hooper
- Mr Nigel Frank Bazeley
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BIO POTATOES LIMITED
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-31
- Last Return Made Up To:
- 2012-07-06
- Annual Return
- Due Date: 2025-03-08
- Last Date: 2024-02-22
-
BIOPOTATOES LIMITED Company Description
- BIOPOTATOES LIMITED is a ltd registered in United Kingdom with the Company reg no 07305413. Its current trading status is "live". It was registered 2010-07-06. It was previously called BIO POTATOES LIMITED. It has declared SIC or NACE codes as "72110". It has 2 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-06.It can be contacted at The Grove House Swanmore Road .
Get BIOPOTATOES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Biopotatoes Limited - The Grove House Swanmore Road, Droxford, Southampton, Hampshire, United Kingdom
- 2010-07-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BIOPOTATOES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-03-07) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-04-25) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-26) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-19) - CS01
-
termination-director-company-with-name-termination-date (2021-09-22) - TM01
-
cessation-of-a-person-with-significant-control (2021-09-22) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-27) - AD01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-07-10) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-11-08) - AA
-
confirmation-statement-with-updates (2020-07-10) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-19) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-11-08) - AA
-
confirmation-statement-with-updates (2019-07-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
-
termination-director-company-with-name-termination-date (2019-04-28) - TM01
-
cessation-of-a-person-with-significant-control (2019-04-28) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-12) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-04-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-29) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
appoint-person-director-company-with-name (2014-03-06) - AP01
-
capital-allotment-shares (2014-03-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
capital-allotment-shares (2014-03-07) - SH01
-
resolution (2014-03-11) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-09-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-05-08) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-31) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-07-07) - AD01
-
termination-director-company-with-name (2011-07-07) - TM01
-
change-person-director-company-with-change-date (2011-03-10) - CH01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-07-22) - AP01
-
resolution (2010-08-05) - RESOLUTIONS
-
capital-alter-shares-subdivision (2010-08-05) - SH02
-
capital-allotment-shares (2010-08-05) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-09-20) - AD01
-
certificate-change-of-name-company (2010-11-25) - CERTNM
-
certificate-change-of-name-company (2010-07-15) - CERTNM
-
change-person-director-company (2010-11-26) - CH01
-
change-person-director-company-with-change-date (2010-11-26) - CH01
-
incorporation-company (2010-07-06) - NEWINC
-
change-of-name-notice (2010-11-25) - CONNOT