BECTON DICKINSON DISPENSING UK LTD
Company number 02879260
- Company Overview for BECTON DICKINSON DISPENSING UK LTD (02879260)
- Filing history for BECTON DICKINSON DISPENSING UK LTD (02879260)
- People for BECTON DICKINSON DISPENSING UK LTD (02879260)
- Charges for BECTON DICKINSON DISPENSING UK LTD (02879260)
- Registers for BECTON DICKINSON DISPENSING UK LTD (02879260)
- More for BECTON DICKINSON DISPENSING UK LTD (02879260)
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) |
---|---|---|---|
09 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
09 Feb 2018 | AD01 | Registered office address changed from Unit 10 North Orbital Commercial Park Napsbury Lane St. Albans Hertfordshire AL1 1XB to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 9 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Tracey Margaret Clarke as a director on 8 February 2018 | |
10 Oct 2017 | AA | Full accounts made up to 30 September 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
14 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | AP01 | Appointment of John Konrad Neat as a director on 24 February 2016 | |
01 Mar 2016 | CERTNM |
Company name changed arx LIMITED\certificate issued on 01/03/16
|
|
01 Mar 2016 | AA01 | Current accounting period shortened from 30 December 2016 to 30 September 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
04 Jan 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
21 Dec 2015 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
18 Dec 2015 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
18 Dec 2015 | AD01 | Registered office address changed from Unit 6 Beaumont Works Hedley Road St. Albans Hertfordshire AL1 5LU to Unit 10 North Orbital Commercial Park Napsbury Lane St. Albans Hertfordshire AL1 1XB on 18 December 2015 | |
01 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
18 Jun 2015 | AP01 | Appointment of Michael John Fairbourn as a director on 13 May 2015 | |
18 Jun 2015 | AP01 | Appointment of Tracey Margaret Clarke as a director on 13 May 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Edward Daniel Hopkin as a director on 13 May 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of James Frederick Nash as a secretary on 13 May 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Rupert Alan Katritzky as a director on 13 May 2015 | |
17 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2015
|