DRIVE DEVILBISS HEALTHCARE LIMITED

04301005
DRIVE DEVILBISS HEALTHCARE SIDHIL BUSINESS PARK HOLMFIELD HALIFAX HX2 9TN

Documents

Documents
Date Category Description Pages
09 Aug 2024 officers Termination of appointment of director (Timothy Newby) 1 Buy now
11 Jul 2024 accounts Annual Accounts 48 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 mortgage Registration of a charge 31 Buy now
18 Aug 2023 accounts Annual Accounts 48 Buy now
13 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2023 mortgage Registration of a charge 33 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 officers Termination of appointment of director (Graham Thomas Turner) 1 Buy now
19 Jul 2022 accounts Annual Accounts 48 Buy now
21 Apr 2022 officers Termination of appointment of director (Jeffrey Schwarz) 1 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 47 Buy now
28 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2020 officers Appointment of director (Mr Simon Charles Rouen Adams) 2 Buy now
12 Oct 2020 officers Appointment of secretary (Mr Simon Charles Rouen Adams) 2 Buy now
12 Oct 2020 officers Termination of appointment of secretary (Amy O'keefe) 1 Buy now
02 Sep 2020 officers Termination of appointment of director (James Robert Haughey) 1 Buy now
02 Sep 2020 officers Termination of appointment of secretary (James Robert Haughey) 1 Buy now
30 Jul 2020 accounts Annual Accounts 46 Buy now
04 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2020 mortgage Registration of a charge 50 Buy now
13 Mar 2020 mortgage Registration of a charge 50 Buy now
10 Mar 2020 resolution Resolution 48 Buy now
28 Feb 2020 officers Termination of appointment of director (Harvey Diamond) 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 43 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Feb 2019 officers Appointment of director (Mr James Robert Haughey) 2 Buy now
28 Feb 2019 officers Appointment of secretary (Mr James Robert Haughey) 2 Buy now
28 Feb 2019 officers Termination of appointment of director (Michael Thomas Waine) 1 Buy now
28 Feb 2019 officers Termination of appointment of secretary (Michael Thomas Waine) 1 Buy now
06 Dec 2018 accounts Annual Accounts 43 Buy now
16 Nov 2018 officers Termination of appointment of director (Jeremy Paul Taylor) 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Aug 2018 officers Appointment of director (Ms Gemma Hartley) 2 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2017 officers Appointment of director (Mr Graham Thomas Turner) 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 officers Appointment of director (Mr Grant Abrahams) 2 Buy now
24 Jul 2017 officers Appointment of secretary (Ms Amy O'keefe) 2 Buy now
24 Jul 2017 officers Termination of appointment of director (Richard Kolodny) 1 Buy now
24 Jul 2017 officers Termination of appointment of secretary (Thomas San Antonio) 1 Buy now
27 Jun 2017 officers Termination of appointment of director (Kevin Beaumont) 1 Buy now
23 May 2017 accounts Annual Accounts 43 Buy now
22 Mar 2017 officers Termination of appointment of director (Daniel James Perry) 1 Buy now
17 Oct 2016 officers Appointment of director (Mr Timothy Newby) 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 officers Change of particulars for director (Mark Thompson) 2 Buy now
25 Aug 2016 officers Change of particulars for director (Mr Michael Thomas Waine) 2 Buy now
25 Aug 2016 officers Appointment of director (Mr Daniel James Perry) 2 Buy now
25 Aug 2016 officers Appointment of director (Mr Jeremy Paul Taylor) 2 Buy now
01 Aug 2016 resolution Resolution 3 Buy now
26 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 May 2016 accounts Annual Accounts 43 Buy now
24 Nov 2015 mortgage Registration of a charge 23 Buy now
20 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2015 annual-return Annual Return 10 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Richard James Mcgleenan) 2 Buy now
06 May 2015 accounts Annual Accounts 32 Buy now
22 Oct 2014 annual-return Annual Return 10 Buy now
21 May 2014 mortgage Registration of a charge 10 Buy now
09 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2014 accounts Annual Accounts 29 Buy now
22 Apr 2014 officers Termination of appointment of director (Trevor Beaumont) 1 Buy now
01 Nov 2013 annual-return Annual Return 11 Buy now
08 May 2013 accounts Annual Accounts 35 Buy now
02 Nov 2012 annual-return Annual Return 11 Buy now
27 Jun 2012 accounts Annual Accounts 34 Buy now
08 Feb 2012 mortgage Particulars of a mortgage or charge 7 Buy now
01 Nov 2011 annual-return Annual Return 11 Buy now
01 Nov 2011 officers Change of particulars for director (Mr Trevor Beaumont) 2 Buy now
06 Sep 2011 mortgage Particulars of a mortgage or charge 12 Buy now
18 May 2011 officers Appointment of director (Mr Trevor Beaumont) 2 Buy now
08 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Mar 2011 mortgage Particulars of a mortgage or charge 11 Buy now
18 Mar 2011 accounts Annual Accounts 21 Buy now
13 Oct 2010 annual-return Annual Return 10 Buy now
12 Oct 2010 officers Change of particulars for director (Kevin Beaumont) 2 Buy now
26 Mar 2010 accounts Annual Accounts 21 Buy now
27 Oct 2009 annual-return Annual Return 7 Buy now
27 Oct 2009 officers Change of particulars for director (Harvey Diamond) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Richard Kolodny) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Jeffrey Schwarz) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Richard James Mcgleenan) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Mark Thompson) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Michael Waine) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Kevin Beaumont) 2 Buy now
16 Jun 2009 accounts Annual Accounts 21 Buy now
23 Jan 2009 accounts Annual Accounts 22 Buy now
09 Dec 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now