Advanced company searchLink opens in new window

HENRY WELLCOME LIMITED

Company number 02636171

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)
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
27 Jun 2016 CH01 Director's details changed for Mrs Eleanor Nancie Boddington on 1 June 2016
04 May 2016 AP01 Appointment of Ms Eleanor Nancie Boddington as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016
03 May 2016 TM02 Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016
03 May 2016 AP03 Appointment of Ms Eleanor Boddington as a secretary on 29 April 2016
07 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Oct 2015 AP01 Appointment of Mr Timothy James Livett as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Ms Susan Jean Wallcraft as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Kay Elizabeth Davies as a director on 30 September 2015
01 Oct 2015 TM01 Termination of appointment of William Martin Castell as a director on 30 September 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
16 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
25 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
10 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Jan 2014 AD01 Registered office address changed from the Gibbs Building 215 Euston Road London NW1 2BE on 2 January 2014
21 Oct 2013 AP01 Appointment of Professor Dame Kay Elizabeth Davies as a director
21 Oct 2013 TM01 Termination of appointment of Peter Rigby as a director
26 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
20 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
20 Sep 2012 AP03 Appointment of Susan Jean Wallcraft as a secretary
19 Sep 2012 TM02 Termination of appointment of Andrew Cossar as a secretary
27 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
08 Feb 2012 AP03 Appointment of Mr Andrew Cossar as a secretary