- Company Overview for HENRY SCHEIN ONE UK LIMITED (02940919)
- Filing history for HENRY SCHEIN ONE UK LIMITED (02940919)
- People for HENRY SCHEIN ONE UK LIMITED (02940919)
- Charges for HENRY SCHEIN ONE UK LIMITED (02940919)
- More for HENRY SCHEIN ONE UK LIMITED (02940919)
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) |
---|---|---|---|
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
09 Sep 2016 | AA | Full accounts made up to 26 December 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
06 Jul 2015 | AA | Full accounts made up to 27 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
07 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
20 Aug 2014 | AD01 | Registered office address changed from Eclipse House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 20 August 2014 | |
22 Apr 2014 | TM01 | Termination of appointment of Bryce Donnell as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
14 Aug 2013 | AA | Full accounts made up to 29 December 2012 | |
28 Jan 2013 | AP03 | Appointment of Mr James Robert Ludlow as a secretary | |
28 Jan 2013 | TM02 | Termination of appointment of Helen Redding as a secretary | |
18 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
11 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Nov 2011 | AA | Full accounts made up to 25 December 2010 | |
29 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
14 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
31 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Jul 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 | |
15 Jul 2010 | TM01 | Termination of appointment of Steven Paladino as a director | |
13 Jul 2010 | AP01 | Appointment of Mr Brian Weatherly as a director | |
13 Jul 2010 | TM02 | Termination of appointment of Bryce Donnell as a secretary | |
02 Jul 2010 | AA | Full accounts made up to 26 December 2009 |