BHR - History of Changes


DateDescription
2024-04-07 delete address CENTENARY BUSINESS CENTRE HAMMOND CLOSE,ATTLEBOROUGH FIELD INDUSTRIAL ESTATE, NUNEATON, WARWICHSHIRE, CV11 6RY
2024-04-07 insert address 1 KINGFISHER COURT HEMDALE BUSINESS PARK NUNEATON WARWICKSHIRE UNITED KINGDOM CV11 6GY
2024-04-07 update registered_address
2024-03-22 insert address 1 Kingfisher Court, Hemdale Business Park, Nuneaton, Warwickshire, CV11 6GY
2024-03-22 insert alias BHR BIOSYNEX
2023-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 4 => 6
2023-03-14 insert index_pages_linkeddomain instagram.com
2023-03-14 insert terms_pages_linkeddomain instagram.com
2023-02-10 delete source_ip 134.213.54.122
2023-02-10 insert source_ip 134.213.27.16
2022-12-06 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-06 update statutory_documents ALTER ARTICLES 01/12/2022
2022-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024603380005
2022-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024603380006
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-05-23 update statutory_documents DIRECTOR APPOINTED LARRY ABENSUR
2022-05-23 update statutory_documents DIRECTOR APPOINTED THOMAS LAMY
2022-05-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIOSYNEX S.A
2022-05-23 update statutory_documents CESSATION OF RAMESHKUMAR JERAMBHAI PATEL AS A PSC
2022-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHARAT VADUKUL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-04-15 delete address 41 Centenary Business Centre Nuneaton CV11 6RY United Kingdom
2020-04-15 delete index_pages_linkeddomain cefaly.co.uk
2020-04-15 delete index_pages_linkeddomain plus.google.com
2020-04-15 delete phone +44 (0)2476 377 210
2020-04-15 delete source_ip 95.138.186.121
2020-04-15 delete terms_pages_linkeddomain plus.google.com
2020-04-15 insert index_pages_linkeddomain dreamscapedesign.co.uk
2020-04-15 insert phone +44 2476 375 151
2020-04-15 insert phone +44 2476 377 210
2020-04-15 insert source_ip 134.213.54.122
2020-04-15 insert terms_pages_linkeddomain dreamscapedesign.co.uk
2020-04-15 update robots_txt_status www.bhr.co.uk: 404 => 200
2019-08-11 update website_status FailedRobots => OK
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-26 update website_status OK => FailedRobots
2019-07-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT JIVAN VADUKUL / 18/06/2019
2019-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESHKUMAR JERAMBHAI PATEL / 18/06/2019
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-01 insert address 41 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY
2018-01-12 update website_status FlippedRobots => OK
2018-01-07 update num_mort_charges 5 => 6
2018-01-07 update num_mort_outstanding 3 => 2
2018-01-07 update num_mort_satisfied 2 => 4
2018-01-05 update website_status OK => FlippedRobots
2017-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024603380004
2017-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-07 update num_mort_charges 4 => 5
2017-12-07 update num_mort_outstanding 2 => 3
2017-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024603380006
2017-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024603380005
2017-10-07 update registered_address
2017-09-26 delete phone 01604628887
2017-09-26 insert alias BHR Pharmaceutical Ltd.
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update num_mort_charges 3 => 4
2017-09-07 update num_mort_outstanding 1 => 2
2017-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024603380004
2017-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GREAVES
2017-08-13 insert general_emails in..@bhr.co.uk
2017-08-13 insert email in..@bhr.co.uk
2017-08-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-16 insert phone 01604628887
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESHKUMAR JERAMBHAI PATEL
2017-06-08 delete about_pages_linkeddomain tipstim.de
2017-06-08 delete contact_pages_linkeddomain tipstim.de
2017-06-08 delete index_pages_linkeddomain tipstim.de
2017-06-08 delete product_pages_linkeddomain tipstim.de
2017-06-08 delete terms_pages_linkeddomain tipstim.de
2016-12-05 insert about_pages_linkeddomain linkedin.com
2016-12-05 insert contact_pages_linkeddomain linkedin.com
2016-12-05 insert index_pages_linkeddomain linkedin.com
2016-12-05 insert product_pages_linkeddomain linkedin.com
2016-12-05 insert terms_pages_linkeddomain linkedin.com
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-12 delete phone 02476 377 210
2016-07-18 delete general_emails in..@bhr.co.uk
2016-07-18 delete email in..@bhr.co.uk
2016-07-18 insert contact_pages_linkeddomain cefaly.co.uk
2016-07-18 insert contact_pages_linkeddomain tipstim.de
2016-07-18 insert index_pages_linkeddomain cefaly.co.uk
2016-07-18 insert index_pages_linkeddomain tipstim.de
2016-07-18 insert phone 02476 377 210
2016-07-18 update robots_txt_status www.bhr.co.uk: 200 => 404
2016-07-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-20 update statutory_documents 18/06/16 FULL LIST
2016-01-17 update website_status FlippedRobots => OK
2016-01-17 delete address 41 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY
2016-01-17 delete fax +44 (0)2476 375 151
2015-11-06 update website_status OK => FlippedRobots
2015-10-12 update statutory_documents DIRECTOR APPOINTED MR BHARAT JIVAN VADUKUL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-07 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-06 update statutory_documents 18/06/15 FULL LIST
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARESH KOTECHA
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PARESH KOTECHA
2014-10-30 delete index_pages_linkeddomain heartuk.org.uk
2014-10-30 delete index_pages_linkeddomain wix.com
2014-09-26 delete about_pages_linkeddomain westerndeal.com
2014-09-26 delete contact_pages_linkeddomain westerndeal.com
2014-09-26 insert index_pages_linkeddomain heartuk.org.uk
2014-09-26 insert index_pages_linkeddomain wix.com
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update num_mort_outstanding 2 => 1
2014-08-07 update num_mort_satisfied 1 => 2
2014-08-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-11 update statutory_documents 18/06/14 FULL LIST
2014-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-05 delete address 41 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY UK
2014-06-05 delete client AAH
2014-06-05 delete client ASDA Pharmacy
2014-06-05 delete client Age Concern
2014-06-05 delete client Alphega Pharmacy
2014-06-05 delete client B.M.I.
2014-06-05 delete client BUPA
2014-06-05 delete client Boots Pharmacy
2014-06-05 delete client Henry Schein
2014-06-05 delete client Lloyds Pharmacy
2014-06-05 delete client Morrisons Pharmacy
2014-06-05 delete client Numark Pharmacy
2014-06-05 delete client Sainsbury's Pharmacy
2014-06-05 delete client Seventh Day Adventist Church
2014-06-05 delete client Spire Healthcare
2014-06-05 delete client_pages_linkeddomain jeffperrin.co.uk
2014-06-05 delete contact_pages_linkeddomain jeffperrin.co.uk
2014-06-05 delete index_pages_linkeddomain jeffperrin.co.uk
2014-06-05 insert address 41 Centenary Business Centre Hammond Close Nuneaton United Kingdom
2014-06-05 insert alias BHR Pharmaceuticals Ltd
2014-06-05 update website_status FlippedRobots => OK
2014-05-30 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-08-21 update statutory_documents 21/08/13 STATEMENT OF CAPITAL GBP 38300
2013-08-09 delete source_ip 176.111.105.104
2013-08-09 insert source_ip 95.138.186.121
2013-07-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-07-16 update statutory_documents 16/07/13 STATEMENT OF CAPITAL GBP 40800
2013-07-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-24 update statutory_documents 18/06/13 FULL LIST
2013-06-22 delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment
2013-06-22 delete sic_code 5146 - Wholesale of pharmaceutical goods
2013-06-22 insert sic_code 21100 - Manufacture of basic pharmaceutical products
2013-06-22 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-22 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-19 update website_status ServerDown => OK
2013-05-13 update website_status OK => ServerDown
2013-03-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-03-11 update statutory_documents ADOPT ARTICLES 06/03/2013
2013-03-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-03-11 update statutory_documents 11/03/13 STATEMENT OF CAPITAL GBP 45800
2013-02-23 delete source_ip 212.74.42.137
2013-02-23 insert source_ip 176.111.105.104
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-03 update website_status OK
2013-01-01 update website_status FlippedRobotsTxt
2012-09-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents DIRECTOR APPOINTED ANDREW JEFFREY GREAVES
2012-08-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-08-04 update statutory_documents 04/08/12 STATEMENT OF CAPITAL GBP 45800
2012-08-03 update statutory_documents 18/06/12 FULL LIST
2012-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARESH KUMAR KOTECHA / 18/06/2012
2012-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PARESH KUMAR KOTECHA / 18/06/2012
2012-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURESH BAWRIE
2012-05-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-05-21 update statutory_documents 21/05/12 STATEMENT OF CAPITAL GBP 48300
2012-01-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-01-10 update statutory_documents 10/01/12 STATEMENT OF CAPITAL GBP 50300
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 18/06/11 FULL LIST
2011-02-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-14 update statutory_documents 02/02/11 STATEMENT OF CAPITAL GBP 98800
2010-06-22 update statutory_documents 18/06/10 FULL LIST
2010-02-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-05 update statutory_documents RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2006-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-07 update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-06 update statutory_documents RETURN MADE UP TO 18/06/05; NO CHANGE OF MEMBERS
2004-07-08 update statutory_documents RETURN MADE UP TO 18/06/04; NO CHANGE OF MEMBERS
2004-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-24 update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-24 update statutory_documents RETURN MADE UP TO 18/06/01; NO CHANGE OF MEMBERS
2002-06-24 update statutory_documents RETURN MADE UP TO 18/06/02; NO CHANGE OF MEMBERS
2002-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-04 update statutory_documents RETURN MADE UP TO 18/06/00; CHANGE OF MEMBERS
1999-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-16 update statutory_documents RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-04 update statutory_documents RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS
1997-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-05 update statutory_documents RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1996-09-03 update statutory_documents RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS
1996-08-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-08-22 update statutory_documents RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS
1994-07-19 update statutory_documents DIRECTOR RESIGNED
1994-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-19 update statutory_documents AUDITOR'S RESIGNATION
1993-07-07 update statutory_documents RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS
1992-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1992-06-25 update statutory_documents £ NC 150000/270000 25/09/91
1992-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/92 FROM: CLEARGLEN HOUSE 151 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PS
1992-06-25 update statutory_documents RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS
1992-06-25 update statutory_documents RES
1992-06-25 update statutory_documents NC INC ALREADY ADJUSTED 25/09/91
1992-06-25 update statutory_documents £ NC 30000/150000 25/09
1992-01-13 update statutory_documents RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS
1991-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-11-16 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1990-10-18 update statutory_documents £ NC 10000/30000 08/10/90
1990-10-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1990-10-18 update statutory_documents NEW DIRECTOR APPOINTED
1990-10-18 update statutory_documents RE DIRECTORS 08/10/90
1990-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION