Advanced company searchLink opens in new window

PFIZER LIMITED

Company number 00526209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2014 AA Full accounts made up to 30 November 2013
04 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 86,300,000
13 Mar 2014 AP01 Appointment of Darius Bruce Hughes as a director
07 Feb 2014 TM01 Termination of appointment of Ewan Mcdowall as a director
27 Aug 2013 AA Accounts made up to 30 November 2012
22 Aug 2013 AP01 Appointment of Ewan John Mcdowall as a director
31 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
23 Jul 2013 AP01 Appointment of Paula Tully as a director
25 Jun 2013 TM01 Termination of appointment of John Hanley as a director
18 May 2013 TM01 Termination of appointment of David Bevan as a director
08 Feb 2013 AP01 Appointment of Elizabeth Mary Greenfield as a director
08 Feb 2013 AP01 Appointment of Benjamin John Osborn as a director
08 Feb 2013 AP01 Appointment of Dr Berkeley Simon Phillips as a director
08 Feb 2013 AP01 Appointment of Thomas Francis Dolan as a director
08 Jan 2013 TM01 Termination of appointment of Steven Poulton as a director
13 Nov 2012 TM01 Termination of appointment of Imogen Gill as a director
12 Oct 2012 TM01 Termination of appointment of Robert Day as a director
06 Sep 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Susan Knight
05 Sep 2012 AA Accounts made up to 30 November 2011
24 Aug 2012 TM01 Termination of appointment of Annette Doherty as a director
12 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
23 May 2012 TM01 Termination of appointment of Susan Knight as a director
  • ANNOTATION A second filed TM01 was registered on 06/09/2012
30 Mar 2012 CH01 Director's details changed for Ruth Amy Coles on 29 March 2012
23 Feb 2012 AP03 Appointment of Jacqueline Ann Mount as a secretary
23 Feb 2012 AP01 Appointment of John Richard Smith as a director