Advanced company searchLink opens in new window

ROCHE HEALTHCARE LIMITED

Company number 02992723

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)
01 Sep 1997 88(2)R Ad 29/04/97--------- £ si 43250@1=43250 £ ic 1202762/1246012
01 Sep 1997 88(2)R Ad 23/03/97--------- £ si 100000@1=100000 £ ic 1102762/1202762
01 Sep 1997 88(2)R Ad 20/03/97--------- £ si 22500@1=22500 £ ic 1080262/1102762
14 May 1997 395 Particulars of mortgage/charge
15 Jan 1997 363b Return made up to 21/11/95; full list of members
06 Jan 1997 363b Return made up to 21/11/96; full list of members
06 Jan 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
23 Dec 1996 287 Registered office changed on 23/12/96 from: express buildings, 29 upper parliament street, nottingham, nottinghamshire NG1 2AQ
18 Nov 1996 AA Full accounts made up to 31 July 1996
26 Sep 1996 88(2)R Ad 12/08/96--------- £ si 88000@1=88000 £ ic 992262/1080262
26 Sep 1996 123 Nc inc already adjusted 11/08/96
26 Sep 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Jul 1996 88(2)R Ad 14/03/96--------- £ si 445000@1=445000 £ ic 547262/992262
11 Jul 1996 88(2)R Ad 15/01/96--------- £ si 17260@1=17260 £ ic 530002/547262
11 Jul 1996 88(2)R Ad 10/08/95--------- £ si 10000@1=10000 £ ic 520002/530002
09 Jul 1996 AUD Auditor's resignation
08 Jul 1996 88(2)R Ad 26/11/95--------- £ si 25000@1=25000 £ ic 495002/520002
08 Jul 1996 88(2)R Ad 05/10/95--------- £ si 310000@1=310000 £ ic 185002/495002
02 Jun 1996 AA Accounts for a small company made up to 31 July 1995
30 May 1996 88(2)R Ad 01/07/95--------- £ si 185000@1=185000 £ ic 2/185002
21 Aug 1995 224 Accounting reference date notified as 31/07
21 Jul 1995 288 Secretary resigned
21 Jul 1995 288 Director resigned;new director appointed
13 Mar 1995 CERTNM Company name changed willoughby (47) LIMITED\certificate issued on 14/03/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995