Advanced company searchLink opens in new window

PFIZER CONSUMER HEALTHCARE

Company number 00132018

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)
10 Aug 2015 AR01 Annual return made up to 30 March 2015. List of shareholders has changed
Statement of capital on 2015-08-10
  • GBP 75,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 28/04/2015 as it was not properly delivered.
28 Jul 2015 TM01 Termination of appointment of Ruth Amy Coles as a director on 24 July 2015
28 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 75,000
  • ANNOTATION Replaced a replacement AR01 was registered on 11/08/2015.
27 Mar 2015 AP01 Appointment of Peter Caldini as a director on 25 February 2015
23 Mar 2015 AP01 Appointment of Hendrikus Hermannus Nordkamp as a director on 25 February 2015
13 Mar 2015 TM01 Termination of appointment of John Richard Smith as a director on 25 February 2015
02 Feb 2015 TM01 Termination of appointment of Jonathan Charles Emms as a director on 31 January 2015
02 Feb 2015 TM01 Termination of appointment of Jonathan Charles Emms as a director on 31 January 2015
31 Aug 2014 AA Full accounts made up to 30 November 2013
10 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 75,000
27 Aug 2013 AA Full accounts made up to 30 November 2012
08 May 2013 TM01 Termination of appointment of Ian Tichias as a director
26 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Steven Poulton as a director
31 Aug 2012 AA Full accounts made up to 30 November 2011
12 Apr 2012 AP03 Appointment of Jacqueline Ann Mount as a secretary
12 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Ruth Amy Coles on 29 March 2012
13 Mar 2012 AP01 Appointment of Jacqueline Ann Mount as a director
09 Mar 2012 TM01 Termination of appointment of Louis Jones as a director
10 Feb 2012 AD03 Register(s) moved to registered inspection location
10 Feb 2012 AD02 Register inspection address has been changed
26 Jan 2012 CH01 Director's details changed for Ruth Mary Coles on 25 November 2011
09 Jan 2012 AP01 Appointment of Jonathan Charles Emms as a director
09 Jan 2012 CH01 Director's details changed for Ruth Amy Evans on 25 November 2011