- Company Overview for CAREFUSION U.K. 306 LIMITED (05475372)
- Filing history for CAREFUSION U.K. 306 LIMITED (05475372)
- People for CAREFUSION U.K. 306 LIMITED (05475372)
- More for CAREFUSION U.K. 306 LIMITED (05475372)
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
|
|
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
|
|
14 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
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
|
|
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
|
|
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 |