Advanced company searchLink opens in new window

TEVA LABORATORIES UK LIMITED

Company number 00532832

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)
20 Feb 2017 AA Group of companies' accounts made up to 31 December 2015
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Oct 2016 AP01 Appointment of Ms Kim Innes as a director on 1 October 2016
12 Oct 2016 TM01 Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016
17 Aug 2016 AP01 Appointment of Mr Robert Williams as a director on 2 August 2016
17 Aug 2016 AP01 Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016
16 Aug 2016 TM01 Termination of appointment of Nadine Jakes as a director on 2 August 2016
16 Aug 2016 TM01 Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016
04 Aug 2016 TM02 Termination of appointment of Tom Nelligan as a secretary on 2 August 2016
29 Feb 2016 AUD Auditor's resignation
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 534,938
03 Dec 2015 AA Full accounts made up to 31 December 2014
03 Nov 2015 TM02 Termination of appointment of Andrew John Robertson Livingstone as a secretary on 1 June 2015
03 Nov 2015 AP03 Appointment of Mr Tom Nelligan as a secretary on 1 June 2015
09 Apr 2015 AD01 Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS United Kingdom to Whiddon Valley Barnstaple North Devon EX32 8NS on 9 April 2015
30 Mar 2015 TM01 Termination of appointment of Michael Mcdonald as a director on 30 March 2015
30 Mar 2015 TM01 Termination of appointment of Diarmuid Burke as a director on 30 March 2015
30 Mar 2015 TM01 Termination of appointment of Diarmuid Burke as a director on 30 March 2015
04 Mar 2015 AD01 Registered office address changed from Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL to Whiddon Valley Barnstaple Devon EX32 8NS on 4 March 2015
07 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 534,938
10 Dec 2014 AP01 Appointment of Ms Sara Jayne Vincent as a director on 1 December 2014
10 Dec 2014 AP01 Appointment of Ms Nadine Jakes as a director on 1 December 2014
31 Oct 2014 AA Full accounts made up to 31 March 2014
17 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
02 May 2014 AP01 Appointment of Mr Michael Mcdonald as a director