- Company Overview for DEVILBISS HEALTHCARE LIMITED (07097418)
- Filing history for DEVILBISS HEALTHCARE LIMITED (07097418)
- People for DEVILBISS HEALTHCARE LIMITED (07097418)
- Charges for DEVILBISS HEALTHCARE LIMITED (07097418)
- More for DEVILBISS HEALTHCARE LIMITED (07097418)
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) |
---|---|---|---|
31 Oct 2017 | TM01 | Termination of appointment of Thomas San Antonio as a director on 9 October 2017 | |
05 May 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
28 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
02 Mar 2016 | AA | Accounts for a small company made up to 2 July 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
24 Sep 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Thomas San Antonio as a director on 2 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Edward Gunther Murphy as a director on 2 July 2015 | |
14 Jul 2015 | MR04 | Satisfaction of charge 070974180001 in full | |
22 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
11 Nov 2014 | AA | Accounts for a small company made up to 27 June 2014 | |
12 Mar 2014 | AA | Accounts for a small company made up to 28 June 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
30 Dec 2013 | MR01 | Registration of charge 070974180001 | |
11 Sep 2013 | AUD | Auditor's resignation | |
10 Sep 2013 | AUD |
Auditor's resignation
|
|
03 May 2013 | AA | Full accounts made up to 29 June 2012 | |
22 Mar 2013 | AP01 | Appointment of Mr Timothy Fitzgerald Walsh as a director | |
14 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
20 Jul 2012 | AA | Full accounts made up to 1 July 2011 | |
29 May 2012 | AD01 | Registered office address changed from Sunrise Business Park High Street Wollaston Stourbridge West Midlands DY8 4PS United Kingdom on 29 May 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
07 Oct 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Steven Amelio as a director |