- Company Overview for HENRY WELLCOME LIMITED (02636171)
- Filing history for HENRY WELLCOME LIMITED (02636171)
- People for HENRY WELLCOME LIMITED (02636171)
- More for HENRY WELLCOME LIMITED (02636171)
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) |
---|---|---|---|
20 Oct 2016 | TM01 | Termination of appointment of Eleanor Nancie Boddington as a director on 20 October 2016 | |
20 Oct 2016 | TM02 | Termination of appointment of Eleanor Boddington as a secretary on 20 October 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Mrs Eleanor Nancie Boddington on 1 June 2016 | |
04 May 2016 | AP01 | Appointment of Ms Eleanor Nancie Boddington as a director on 29 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 | |
03 May 2016 | TM02 | Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 | |
03 May 2016 | AP03 | Appointment of Ms Eleanor Boddington as a secretary on 29 April 2016 | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Timothy James Livett as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Ms Susan Jean Wallcraft as a director on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Kay Elizabeth Davies as a director on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of William Martin Castell as a director on 30 September 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
16 Jan 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
10 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Jan 2014 | AD01 | Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014 | |
21 Oct 2013 | AP01 | Appointment of Professor Dame Kay Elizabeth Davies as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Peter Rigby as a director | |
26 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
20 Sep 2012 | AP03 | Appointment of Susan Jean Wallcraft as a secretary | |
19 Sep 2012 | TM02 | Termination of appointment of Andrew Cossar as a secretary | |
27 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders |