Advanced company searchLink opens in new window

CHARLES RIVER LABORATORIES HOLDINGS LIMITED

Company number 03894892

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)
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 SH19 Statement of capital on 3 December 2018
  • GBP 1,000,000
03 Dec 2018 SH20 Statement by Directors
03 Dec 2018 CAP-SS Solvency Statement dated 28/11/18
03 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 28/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 63,983,237.00
03 Dec 2018 RESOLUTIONS Resolutions
  • RES14 ‐ 16069661 x £1 27/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2018 AA Full accounts made up to 31 December 2016
22 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 26 December 2015
22 Jun 2016 SH20 Statement by Directors
22 Jun 2016 SH19 Statement of capital on 22 June 2016
  • GBP 47,913,576.00
22 Jun 2016 CAP-SS Solvency Statement dated 22/06/16
22 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2015 AA Full accounts made up to 27 December 2014
10 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 77,913,576
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 77,913,576
11 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restrictions on auth share capital revoked 23/10/2015
16 Oct 2015 AP01 Appointment of Mr Colin Dunn as a director on 1 September 2015
16 Oct 2015 AP01 Appointment of Mr David Ross Smith as a director on 1 September 2015
15 Oct 2015 TM01 Termination of appointment of James C Foster as a director on 31 August 2015