Advanced company searchLink opens in new window

COVIDIEN (UK) MANUFACTURING LIMITED

Company number 04036573

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)
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
07 Jan 2016 AA Full accounts made up to 24 April 2015
21 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
03 Jul 2015 AP01 Appointment of Mr Oliver Ellis as a director on 26 June 2015
03 Jul 2015 TM01 Termination of appointment of Marco Costantino as a director on 28 June 2015
24 Apr 2015 AA01 Current accounting period shortened from 30 September 2015 to 30 April 2015
21 Apr 2015 AUD Auditor's resignation
09 Jan 2015 AA Full accounts made up to 26 September 2014
18 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
18 Aug 2014 AD04 Register(s) moved to registered office address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY
18 Aug 2014 AD02 Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE
07 Jan 2014 AA Full accounts made up to 27 September 2013
20 Dec 2013 AP01 Appointment of Mr Marco Costantino as a director
20 Dec 2013 TM01 Termination of appointment of Thomas Ford as a director
27 Sep 2013 AP03 Appointment of Mrs Joanne Pascucci as a secretary
27 Sep 2013 TM02 Termination of appointment of Debra Reynolds as a secretary
05 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
04 Jan 2013 CH01 Director's details changed for Mrs. Debra Reynolds on 30 December 2012
03 Jan 2013 AA Full accounts made up to 28 September 2012
19 Oct 2012 TM01 Termination of appointment of Linda Mcfarlane as a director
07 Aug 2012 CH01 Director's details changed for Ms Linda Margaret Mcfarlane on 27 July 2012
07 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
15 May 2012 CERTNM Company name changed tyco healthcare (uk) manufacturing LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-07
  • NM01 ‐ Change of name by resolution
30 Dec 2011 AA Full accounts made up to 30 September 2011
31 Oct 2011 AP01 Appointment of Ms Linda Mcfarlane as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 31/10/11.