Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Stephen Michael Charlesworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(19 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Mr Lawrence Stolzenberg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Avenue London N3 1BD |
Director Name | Mr Anthony Selwyn Tabatznik |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baginsky Cohen 930 High Road London N12 9RT |
Secretary Name | Mr Lawrence Stolzenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Avenue London N3 1BD |
Director Name | Mr Michael John Frederick Sparrow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conyards Farmhouse Pepples Lane Wimbish Saffron Walden Essex CB10 2XB |
Director Name | Mr Paul Mino Bisaro |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mr David Adam Buchen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2015) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Secretary Name | Mr David Adam Buchen |
---|---|
Status | Resigned |
Appointed | 01 February 2010(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mr Jamie Sparrow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cavendish Square London W1G 0PE |
Director Name | Mr Anish Kirit Mehta |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2013) |
Role | Vice President, European Generics |
Country of Residence | England |
Correspondence Address | 7 Cavendish Square London W1G 0PE |
Director Name | Ms Nadine Jakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2013(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mrs Sara Jayne Vincent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mr David Vrhovec |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 12 September 2014(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | Bahnhofstrasse 18 6403 Kussnacht Am Rigi Switzerland |
Director Name | Mr Jonathan Thomas Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Actavis Uk Limited Whiddon Valley North Devon EX32 8NS |
Secretary Name | Mr Tom Nelligan |
---|---|
Status | Resigned |
Appointed | 01 May 2015(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mr Richard Gordon Daniell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(15 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Mr Robert Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiddon Valley Barnstaple Devon EX32 8NS |
Director Name | Ms Kim Innes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ridings Point Whistler Drive Castleford WF10 5HX |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | actavis.co.uk |
---|
Registered Address | Ridings Point Whistler Drive Castleford WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
765 at £1 | Arrow Group Aps 76.50% Ordinary |
---|---|
235 at £1 | Robin Hood Holdings LTD 23.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,519,493 |
Cash | £19,110 |
Current Liabilities | £565,214 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
2 February 2010 | Delivered on: 4 February 2010 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £33,665.62 plus a sum equivalent to vat at a rate of 17.5% on that amount. Outstanding |
---|---|
8 January 2003 | Delivered on: 29 January 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 November 2001 | Delivered on: 12 November 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays treasures deposit deal number 65156988. the principal at any time but excluding the investment income from time to time earned there on (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates powers and trusts law) and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed and other property referred to in the trust deed. Outstanding |
5 January 2021 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
---|---|
9 November 2020 | Full accounts made up to 31 December 2019 (15 pages) |
2 July 2020 | Statement of capital following an allotment of shares on 18 June 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 18 June 2020
|
29 April 2020 | Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page) |
29 April 2020 | Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages) |
10 March 2020 | Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 10 March 2020 (1 page) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
30 September 2019 | Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 July 2018 | Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page) |
13 July 2018 | Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
21 April 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Tom Nelligan as a secretary on 2 August 2016 (1 page) |
9 May 2016 | Termination of appointment of David Vrhovec as a director on 29 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of David Vrhovec as a director on 29 April 2016 (2 pages) |
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
3 November 2015 | Appointment of Mr Tom Nelligan as a secretary on 1 May 2015 (2 pages) |
3 November 2015 | Termination of appointment of David Adam Buchen as a secretary on 1 May 2015 (1 page) |
3 November 2015 | Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page) |
3 November 2015 | Termination of appointment of Paul Mino Bisaro as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of David Adam Buchen as a secretary on 1 May 2015 (1 page) |
3 November 2015 | Appointment of Mr Tom Nelligan as a secretary on 1 May 2015 (2 pages) |
3 November 2015 | Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page) |
3 November 2015 | Termination of appointment of David Adam Buchen as a director on 1 May 2015 (1 page) |
3 November 2015 | Appointment of Mr Tom Nelligan as a secretary on 1 May 2015 (2 pages) |
3 November 2015 | Termination of appointment of David Adam Buchen as a secretary on 1 May 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
22 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 September 2014 | Appointment of Mr David Vrhovec as a director on 12 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Jonathan Wilson as a director on 12 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Jonathan Wilson as a director on 12 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr David Vrhovec as a director on 12 September 2014 (2 pages) |
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 October 2013 | Accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (21 pages) |
28 August 2013 | Registered office address changed from 7 Cavendish Square London W1G 0PE United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 7 Cavendish Square London W1G 0PE United Kingdom on 28 August 2013 (1 page) |
2 April 2013 | Appointment of Mrs Sara Jayne Vincent as a director (2 pages) |
2 April 2013 | Appointment of Miss Nadine Jakes as a director (2 pages) |
2 April 2013 | Termination of appointment of Jamie Sparrow as a director (1 page) |
2 April 2013 | Termination of appointment of Anish Mehta as a director (1 page) |
2 April 2013 | Appointment of Mrs Sara Jayne Vincent as a director (2 pages) |
2 April 2013 | Appointment of Miss Nadine Jakes as a director (2 pages) |
2 April 2013 | Termination of appointment of Jamie Sparrow as a director (1 page) |
2 April 2013 | Termination of appointment of Anish Mehta as a director (1 page) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts made up to 31 December 2011 (23 pages) |
13 December 2012 | Accounts made up to 31 December 2011 (23 pages) |
6 December 2012 | Registered office address changed from Baginsky Cohen 930 High Road London N12 9RT on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Baginsky Cohen 930 High Road London N12 9RT on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Baginsky Cohen 930 High Road London N12 9RT on 6 December 2012 (1 page) |
8 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts made up to 31 December 2010 (23 pages) |
2 November 2011 | Accounts made up to 31 December 2010 (23 pages) |
13 October 2011 | Appointment of Mr Anish Mehta as a director (2 pages) |
13 October 2011 | Appointment of Mr Anish Mehta as a director (2 pages) |
25 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Auditor's resignation (1 page) |
6 December 2010 | Section 519 (2 pages) |
6 December 2010 | Section 519 (2 pages) |
15 November 2010 | Accounts made up to 31 December 2009 (24 pages) |
15 November 2010 | Accounts made up to 31 December 2009 (24 pages) |
3 August 2010 | Appointment of Jamie Sparrow as a director (2 pages) |
3 August 2010 | Appointment of Jamie Sparrow as a director (2 pages) |
2 August 2010 | Termination of appointment of Michael Sparrow as a director (1 page) |
2 August 2010 | Termination of appointment of Michael Sparrow as a director (1 page) |
5 February 2010 | Secretary's details changed for Mr David Adam Buchen on 1 February 2010 (1 page) |
5 February 2010 | Termination of appointment of Lawrence Stolzenberg as a secretary (1 page) |
5 February 2010 | Appointment of Mr David Adam Buchen as a director (2 pages) |
5 February 2010 | Termination of appointment of Lawrence Stolzenberg as a director (1 page) |
5 February 2010 | Termination of appointment of Anthony Tabatznik as a director (1 page) |
5 February 2010 | Termination of appointment of Lawrence Stolzenberg as a secretary (1 page) |
5 February 2010 | Termination of appointment of Lawrence Stolzenberg as a director (1 page) |
5 February 2010 | Termination of appointment of Anthony Tabatznik as a director (1 page) |
5 February 2010 | Appointment of Mr Paul Mino Bisaro as a director (2 pages) |
5 February 2010 | Appointment of Mr David Adam Buchen as a secretary (1 page) |
5 February 2010 | Secretary's details changed for Mr David Adam Buchen on 1 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Mr David Adam Buchen on 1 February 2010 (1 page) |
5 February 2010 | Appointment of Mr David Adam Buchen as a director (2 pages) |
5 February 2010 | Appointment of Mr Paul Mino Bisaro as a director (2 pages) |
5 February 2010 | Appointment of Mr David Adam Buchen as a secretary (1 page) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Mr Anthony Tabatznik on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Anthony Tabatznik on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Anthony Tabatznik on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Anthony Tabatznik on 10 November 2009 (2 pages) |
19 August 2009 | Accounts made up to 31 December 2008 (22 pages) |
19 August 2009 | Accounts made up to 31 December 2008 (22 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (6 pages) |
2 October 2008 | Auditor's resignation (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
31 July 2008 | Accounts made up to 31 December 2007 (17 pages) |
31 July 2008 | Accounts made up to 31 December 2007 (17 pages) |
8 January 2008 | Return made up to 13/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 13/12/07; full list of members (5 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
13 June 2007 | Accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Accounts made up to 31 December 2006 (17 pages) |
21 December 2006 | Return made up to 13/12/06; full list of members (4 pages) |
21 December 2006 | Return made up to 13/12/06; full list of members (4 pages) |
20 June 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
20 June 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (4 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (4 pages) |
11 July 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
11 July 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
15 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
15 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
6 October 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
6 October 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members
|
24 December 2003 | Return made up to 13/12/03; full list of members
|
28 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 April 2003 | Ad 26/03/03--------- £ si 5@1=5 £ ic 995/1000 (3 pages) |
12 April 2003 | Ad 26/03/03--------- £ si 5@1=5 £ ic 995/1000 (3 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Ad 21/12/01--------- £ si 5@1=5 £ ic 990/995 (5 pages) |
19 December 2002 | Ad 21/12/01--------- £ si 5@1=5 £ ic 990/995 (5 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
19 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
18 February 2002 | Nc inc already adjusted 20/12/01 (1 page) |
18 February 2002 | Ad 21/12/01--------- £ si 989@1=989 £ ic 1/990 (4 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
18 February 2002 | Nc inc already adjusted 20/12/01 (1 page) |
18 February 2002 | Ad 21/12/01--------- £ si 989@1=989 £ ic 1/990 (4 pages) |
27 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
12 November 2001 | Particulars of mortgage/charge (6 pages) |
12 November 2001 | Particulars of mortgage/charge (6 pages) |
15 May 2001 | Company name changed arrow pharmaceuticals LIMITED\certificate issued on 15/05/01 (2 pages) |
15 May 2001 | Company name changed arrow pharmaceuticals LIMITED\certificate issued on 15/05/01 (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
8 March 2001 | Company name changed hamsard 2251 LIMITED\certificate issued on 08/03/01 (3 pages) |
8 March 2001 | Company name changed hamsard 2251 LIMITED\certificate issued on 08/03/01 (3 pages) |
13 December 2000 | Incorporation (17 pages) |
13 December 2000 | Incorporation (17 pages) |