- Company Overview for IDEXX LABORATORIES LIMITED (02454226)
- Filing history for IDEXX LABORATORIES LIMITED (02454226)
- People for IDEXX LABORATORIES LIMITED (02454226)
- Charges for IDEXX LABORATORIES LIMITED (02454226)
- Registers for IDEXX LABORATORIES LIMITED (02454226)
- More for IDEXX LABORATORIES LIMITED (02454226)
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) |
---|---|---|---|
02 Sep 2014 | AP03 | Appointment of Jacqueline Studer as a secretary on 1 September 2014 | |
02 Sep 2014 | TM02 | Termination of appointment of Jeffrey a Fiarman as a secretary on 1 September 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
06 Mar 2014 | CH01 | Director's details changed for Paul Tye on 11 February 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Monique Birgitta Koeleman on 11 February 2014 | |
25 Sep 2013 | AP03 | Appointment of Jeffrey a Fiarman as a secretary | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Mar 2013 | AP01 | Appointment of John Royal Morton as a director | |
15 Mar 2013 | TM01 | Termination of appointment of Merilee Raines as a director | |
15 Mar 2013 | TM02 | Termination of appointment of Conan Deady as a secretary | |
12 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Aug 2012 | AD01 | Registered office address changed from Milton Court Churchfield Road Chalfont St. Peter Nr Gerrards Cross Buckinghamshire SL9 9EW United Kingdom on 1 August 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from Ground Floor Milton Court Churchfield Road Chalfont St Peters Nr Gerrards Cross Bucks SL9 9EW on 8 March 2011 | |
25 Feb 2011 | AD02 | Register inspection address has been changed | |
21 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
19 Nov 2010 | AAMD | Amended full accounts made up to 31 December 2009 | |
15 Sep 2010 | CH01 | Director's details changed for Monique Birgitta Koeleman on 12 August 2010 | |
24 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
13 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Aug 2009 | 288c | Director's change of particulars / merilee raines / 29/07/2009 |