Advanced company searchLink opens in new window

CHARLES RIVER LABORATORIES HOLDINGS LIMITED

Company number 03894892

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)
16 Oct 2015 AP01 Appointment of Mr David Ross Smith as a director on 1 September 2015
15 Oct 2015 TM01 Termination of appointment of James C Foster as a director on 31 August 2015
15 Oct 2015 TM01 Termination of appointment of Thomas Francis Ackerman as a director on 31 August 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 50,000,000
11 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 14,900,000
11 Dec 2014 CH03 Secretary's details changed for Gary Andrews on 1 January 2014
19 Nov 2014 AA Full accounts made up to 28 December 2013
12 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 14,900,000
07 Oct 2013 AA Full accounts made up to 28 December 2012
14 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 30 December 2011
02 Mar 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 26 December 2010
20 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
15 Dec 2010 AA Full accounts made up to 26 December 2009
21 Jan 2010 AA Full accounts made up to 27 December 2008
11 Jan 2010 CH01 Director's details changed for David P Johst on 1 January 2010
11 Jan 2010 CH01 Director's details changed for James C Foster on 1 January 2010
11 Jan 2010 CH01 Director's details changed for Thomas Francis Ackerman on 1 January 2010
08 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
01 Apr 2009 AA Full accounts made up to 29 December 2007
23 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 08/12/2008
15 Dec 2008 363a Return made up to 03/12/08; full list of members
07 Mar 2008 288b Appointment terminated secretary clive medhurst
07 Mar 2008 288a Secretary appointed gary andrews