Advanced company searchLink opens in new window

HENRY SCHEIN ONE UK LIMITED

Company number 02940919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 112,250
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
  • GBP 112,250
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
  • GBP 112,250
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