- Company Overview for TEVA PHARMACEUTICALS LIMITED (01077587)
- Filing history for TEVA PHARMACEUTICALS LIMITED (01077587)
- People for TEVA PHARMACEUTICALS LIMITED (01077587)
- More for TEVA PHARMACEUTICALS LIMITED (01077587)
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) |
---|---|---|---|
21 Apr 2017 | AD01 | Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 | |
21 Apr 2017 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Sep 2016 | AP01 | Appointment of Ms Kim Innes as a director on 27 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr David Vrhovec as a director on 1 May 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Michael Schrewe as a director on 1 August 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Robert Williams as a director on 18 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
09 Feb 2016 | TM01 | Termination of appointment of Tim Oreskovic as a director on 14 January 2016 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Aug 2015 | AP01 | Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
20 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2014 | TM01 | Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Tim Oreskovic as a director on 9 September 2014 | |
06 Aug 2014 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR | |
10 Jun 2014 | AP01 | Appointment of Mr Gertjan Noordermeer as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Theo Andriessen as a director | |
11 Apr 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
08 Nov 2013 | AA | Full accounts made up to 31 December 2012 |