ACTAVIS HOLDINGS UK LTD.

05032430
RIDINGS POINT WHISTLER DRIVE CASTLEFORD ENGLAND WF10 5HX

Documents

Documents
Date Category Description Pages
07 Mar 2024 accounts Annual Accounts 15 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 15 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 17 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 17 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 17 Buy now
29 Apr 2020 officers Termination of appointment of director (Kim Innes) 1 Buy now
29 Apr 2020 officers Appointment of director (Mr Stephen Michael Charlesworth) 2 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 18 Buy now
30 Sep 2019 officers Change of particulars for director (Ms Kim Innes) 2 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 accounts Annual Accounts 17 Buy now
20 Jul 2018 officers Termination of appointment of director (Robert Williams) 1 Buy now
13 Jul 2018 officers Appointment of director (Dean Michael Cooper) 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 18 Buy now
12 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2017 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 accounts Annual Accounts 17 Buy now
12 Oct 2016 officers Appointment of director (Ms Kim Innes) 2 Buy now
12 Oct 2016 officers Termination of appointment of director (Richard Gordon Daniell) 1 Buy now
17 Aug 2016 officers Appointment of director (Mr Richard Gordon Daniell) 2 Buy now
17 Aug 2016 officers Appointment of director (Mr Robert Williams) 2 Buy now
16 Aug 2016 officers Termination of appointment of director (Nadine Jakes) 1 Buy now
16 Aug 2016 officers Termination of appointment of director (Sara Jayne Vincent) 1 Buy now
09 May 2016 officers Termination of appointment of director (David Vrhovec) 2 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
12 Oct 2015 accounts Annual Accounts 17 Buy now
25 Feb 2015 annual-return Annual Return 5 Buy now
02 Oct 2014 accounts Annual Accounts 14 Buy now
28 Jul 2014 officers Appointment of director (Miss Nadine Jakes) 2 Buy now
28 Jul 2014 officers Appointment of director (Mrs Sara Jayne Vincent) 2 Buy now
28 Jul 2014 officers Termination of appointment of director (Gudjon Gustafsson) 1 Buy now
28 Jul 2014 officers Termination of appointment of director (Heimir Thorsteinsson) 1 Buy now
28 Jul 2014 officers Appointment of director (Mr David Vrhovec) 2 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
14 Jan 2014 auditors Auditors Resignation Company 2 Buy now
03 Jan 2014 miscellaneous Miscellaneous 1 Buy now
01 Oct 2013 accounts Annual Accounts 16 Buy now
04 Mar 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 officers Change of particulars for director (Heimir Thorsteinsson) 2 Buy now
06 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
06 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 May 2012 accounts Annual Accounts 19 Buy now
07 Mar 2012 officers Termination of appointment of secretary (Sisec Limited) 1 Buy now
07 Mar 2012 officers Change of particulars for director (Mr Gudjon Gustafsson) 2 Buy now
07 Mar 2012 officers Change of particulars for director (Heimir Thorsteinsson) 2 Buy now
07 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 officers Change of particulars for director (Mr Gudjon Gustafsson) 2 Buy now
28 Feb 2012 officers Change of particulars for director (Heimir Thorsteinsson) 2 Buy now
28 Feb 2012 annual-return Annual Return 6 Buy now
28 Feb 2012 officers Change of particulars for director (Heimir Thorsteinsson) 2 Buy now
28 Feb 2012 officers Change of particulars for director (Mr Gudjon Gustafsson) 2 Buy now
28 Feb 2012 officers Change of particulars for director (Mr Gudjon Gustafsson) 2 Buy now
13 Jun 2011 accounts Annual Accounts 19 Buy now
04 Mar 2011 annual-return Annual Return 6 Buy now
08 Dec 2010 officers Appointment of director (Mr Gudjon Gustafsson) 2 Buy now
08 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
08 Dec 2010 mortgage Particulars of a mortgage or charge 13 Buy now
07 Dec 2010 officers Termination of appointment of director (Rafnar Larusson) 1 Buy now
07 Oct 2010 accounts Annual Accounts 19 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
03 Aug 2009 accounts Annual Accounts 19 Buy now
15 May 2009 mortgage Particulars of a mortgage or charge / charge no: 3 14 Buy now
18 Mar 2009 annual-return Return made up to 03/02/09; full list of members 4 Buy now
11 Nov 2008 resolution Resolution 1 Buy now
11 Nov 2008 miscellaneous Statement Of Affairs 11 Buy now
11 Nov 2008 capital Ad 21/10/08\gbp si 17700000@1=17700000\gbp ic 1/17700001\ 2 Buy now
06 Nov 2008 capital Nc inc already adjusted 21/10/07 2 Buy now
06 Nov 2008 resolution Resolution 1 Buy now
06 Nov 2008 resolution Resolution 1 Buy now
06 Nov 2008 resolution Resolution 1 Buy now
03 Nov 2008 officers Secretary appointed sisec LIMITED 1 Buy now
03 Nov 2008 officers Appointment terminated secretary phillip price 1 Buy now
03 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 18 Buy now
06 Oct 2008 officers Director appointed heimir thorsteinsson 1 Buy now
06 Oct 2008 officers Appointment terminated director robert wessman 1 Buy now
28 May 2008 accounts Annual Accounts 7 Buy now
14 Feb 2008 annual-return Return made up to 03/02/08; full list of members 2 Buy now
13 Dec 2007 officers New director appointed 1 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
22 Aug 2007 accounts Annual Accounts 7 Buy now
01 Mar 2007 annual-return Return made up to 03/02/07; full list of members 2 Buy now
01 Mar 2007 officers Secretary's particulars changed 1 Buy now
17 Jul 2006 accounts Annual Accounts 5 Buy now
17 Jul 2006 officers New secretary appointed 2 Buy now
17 Jul 2006 officers Secretary resigned 1 Buy now
16 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now