Advanced company searchLink opens in new window

DECHRA PHARMACEUTICALS LIMITED

Company number 03369634

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)
14 May 2013 AP01 Appointment of Anne-Francoise Nesmes as a director
18 Apr 2013 AD01 Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 870,909.32
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 870,749.04
18 Feb 2013 AP01 Appointment of Ishbel Jean Stewart Macpherson as a director
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 870,694.62
16 Jan 2013 AP01 Appointment of Julian Spenser Heslop as a director
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 869,392.83
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 868,903.18
09 Nov 2012 AP01 Appointment of Anthony Gerard Griffin as a director
30 Oct 2012 TM01 Termination of appointment of Simon Evans as a director
25 Oct 2012 AA Group of companies' accounts made up to 30 June 2012
23 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice for meetings 19/10/2012
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 868,701.76
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 868,591.61
17 Jul 2012 TM01 Termination of appointment of Bryan Morton as a director
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 11
20 Jun 2012 CH01 Director's details changed for Dr Christopher Gareth Joseph Richards on 8 June 2012
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 868,428.32
08 Jun 2012 AR01 Annual return made up to 13 May 2012 no member list
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8