Advanced company searchLink opens in new window

BECTON DICKINSON INFUSION THERAPY UK

Company number 00536128

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)
01 Feb 2010 CH01 Director's details changed for Country General Manager Alex Adams on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Mr Anthony Neylon on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Ms Julie Christine Arnold on 1 February 2010
01 Jul 2009 AA Full accounts made up to 30 September 2008
06 Feb 2009 363a Return made up to 26/01/09; full list of members
30 Jan 2009 288c Director's change of particulars / alex adams / 26/01/2009
30 Jan 2009 288c Director and secretary's change of particulars / anthony neylon / 30/01/2009
12 Nov 2008 288a Director appointed alex adams
12 Nov 2008 288b Appointment terminated director johnny lundgren
01 Jul 2008 AA Full accounts made up to 30 September 2007
16 Apr 2008 288a Secretary appointed mr anthony neylon
16 Apr 2008 288b Appointment terminated secretary julie arnold
01 Feb 2008 363a Return made up to 26/01/08; full list of members
01 Feb 2008 288b Director resigned
23 Dec 2007 AA Full accounts made up to 30 September 2006
05 Dec 2007 288a New director appointed
05 Dec 2007 288a New director appointed
01 Feb 2007 363a Return made up to 26/01/07; full list of members
25 Jan 2007 287 Registered office changed on 25/01/07 from: 21 between towns road cowley oxford oxfordshire OX4 3LY
05 Oct 2006 AA Full accounts made up to 30 September 2005
31 Jul 2006 244 Delivery ext'd 3 mth 30/09/05
27 Jan 2006 363a Return made up to 26/01/06; full list of members
04 Nov 2005 AA Full accounts made up to 30 September 2004
18 Jul 2005 244 Delivery ext'd 3 mth 30/09/04
06 Jul 2005 MEM/ARTS Memorandum and Articles of Association