Advanced company searchLink opens in new window

DEVILBISS HEALTHCARE LIMITED

Company number 07097418

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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