Advanced company searchLink opens in new window

ABBOTT VASCULAR DEVICES (2) LIMITED

Company number 04304983

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)
06 Oct 2011 AA Full accounts made up to 31 December 2010
11 Jul 2011 AP03 Appointment of Mr Kyle Poots as a secretary
11 Jul 2011 TM02 Termination of appointment of Stephen Brown as a secretary
18 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
17 Nov 2010 AP01 Appointment of Miss Susan Michelle Hudson as a director
16 Nov 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
27 Aug 2010 AA Full accounts made up to 30 November 2009
16 Feb 2010 AP01 Appointment of Mrs Camilla Maria Kruchov Soenderby as a director
05 Feb 2010 TM01 Termination of appointment of Susan Hudson as a director
11 Dec 2009 CH01 Director's details changed for Miss Susan Michelle Hudson on 11 December 2009
11 Dec 2009 CH01 Director's details changed for Miss Susan Michelle Hudson on 11 December 2009
10 Dec 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
09 Nov 2009 AA Full accounts made up to 30 November 2008
19 Oct 2009 AD03 Register(s) moved to registered inspection location
19 Oct 2009 AD02 Register inspection address has been changed from Abbott Laboratories Limited North Road Queenborough Kent ME11 5EL United Kingdom
16 Oct 2009 AD01 Registered office address changed from Abbott House, Vanwall Business Vanwall Road Maidenhead Berkshire SL6 4XE United Kingdom on 16 October 2009
16 Oct 2009 AD02 Register inspection address has been changed
16 Oct 2009 AD01 Registered office address changed from North Road Queenborough Kent ME11 5EL on 16 October 2009
01 Jun 2009 288a Director appointed miss susan michelle hudson
01 Jun 2009 288b Appointment terminated director jeffrey stewart
11 Mar 2009 225 Accounting reference date shortened from 31/12/2008 to 30/11/2008
31 Oct 2008 AA Full accounts made up to 31 December 2007
23 Oct 2008 363a Return made up to 16/10/08; full list of members
17 Oct 2008 288a Director appointed mr michael smith
01 Oct 2008 288b Appointment terminated director john rankin