Advanced company searchLink opens in new window

CAREFUSION U.K. 306 LIMITED

Company number 05475372

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)
07 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2016
  • GBP 2.00
19 Jul 2017 PSC02 Notification of Becton, Dickinson U.K. Limited as a person with significant control on 14 July 2017
19 Jul 2017 PSC07 Cessation of Becton, Dickinson and Company as a person with significant control on 14 July 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
02 May 2017 AD01 Registered office address changed from The Crescent Jay Close Basingstoke Hampshire RG22 4BS to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2 May 2017
10 Apr 2017 AA Full accounts made up to 30 June 2016
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 7 August 2017.
14 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
11 Apr 2016 AA Full accounts made up to 30 June 2015
05 Jan 2016 TM02 Termination of appointment of Karen Michelle Mcnichol as a secretary on 5 January 2016
04 Jan 2016 TM01 Termination of appointment of Elizabeth Ann Kiernan as a director on 16 December 2015
24 Dec 2015 AP01 Appointment of Edward Daniel Hopkin as a director on 16 December 2015
24 Dec 2015 AP01 Appointment of John Konrad Neat as a director on 16 December 2015
23 Dec 2015 TM01 Termination of appointment of Adrian Michael Terrill as a director on 16 December 2015
18 Dec 2015 TM01 Termination of appointment of Jonathan Paul Wygant as a director on 16 December 2015
14 Aug 2015 MISC Section 519
17 Jul 2015 AUD Auditor's resignation
25 Jun 2015 CH01 Director's details changed for Jonathan Paul Wygant on 24 June 2015
16 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
21 Feb 2015 AA Full accounts made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
02 May 2014 TM01 Termination of appointment of Jean Deckers as a director
02 May 2014 AP01 Appointment of Adrian Michael Terrill as a director
26 Mar 2014 AUD Auditor's resignation
06 Dec 2013 AA Accounts made up to 30 June 2013