Becton Dickinson Dispensing Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BECTON DICKINSON DISPENSING UK LTD
ARX LIMITED
Company type Private Limited Company , Active Company Number 02879260 Record last updated Tuesday, July 25, 2023 12:29:37 PM UTC Official Address 10 Unit North Orbital Commercial Park Napsbury Lane Cunningham There are 9 companies registered at this street
Postal Code AL11XB Sector equipment, limit, repair
Visits Searches Document Type Publication date Download link Registry Jul 18, 2023 Appointment of a man as Finance Controller and Director Registry Feb 2, 2023 Resignation of one Director (a woman) Registry Dec 21, 2022 Resignation of one Director (a man) Registry Dec 21, 2022 Appointment of a man as Director and Business Director Registry Nov 5, 2019 Appointment of a woman Financials Oct 10, 2017 Annual accounts Registry May 30, 2017 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Jan 19, 2017 Confirmation statement made , with updates Registry Dec 14, 2016 Statement of satisfaction of a charge / full / charge no 1 Financials Oct 9, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Mar 3, 2016 Appointment of a person as Director Registry Mar 1, 2016 Change of accounting reference date Registry Mar 1, 2016 Company name change Registry Feb 24, 2016 Appointment of a man as Director and Finance Controller Registry Jan 19, 2016 Annual return Registry Jan 13, 2016 Annual return 2596805... Financials Jan 4, 2016 Annual accounts Registry Dec 21, 2015 Change of location of company records to the single alternative inspection location Registry Dec 18, 2015 Notification of single alternative inspection location Registry Dec 18, 2015 Change of registered office address Registry Oct 1, 2015 Change of accounting reference date Registry Jun 18, 2015 Appointment of a person as Director Registry Jun 18, 2015 Appointment of a person as Director 1654917... Registry Jun 15, 2015 Appointment of a person as Director Registry Jun 15, 2015 Resignation of one Secretary Registry Jun 15, 2015 Resignation of one Director Registry May 13, 2015 Three appointments: 3 men Registry Apr 17, 2015 Statement of satisfaction of a charge / full / charge no 1 Financials Mar 10, 2015 Annual accounts Registry Feb 22, 2015 Return of allotment of shares Registry Jan 12, 2015 Annual return Financials Jun 11, 2014 Annual accounts Registry Dec 20, 2013 Annual return Registry Dec 20, 2013 Change of particulars for director Financials Dec 10, 2013 Annual accounts Registry Sep 11, 2013 Notice of striking-off action discontinued Registry Sep 10, 2013 First notification of strike-off action in london gazette Registry Jun 10, 2013 Registration of a charge / charge code Registry Dec 11, 2012 Annual return Registry Dec 1, 2012 Notice of striking-off action discontinued Financials Nov 29, 2012 Annual accounts Financials Nov 29, 2012 Annual accounts 1649190... Registry Aug 20, 2012 Change of accounting reference date Registry May 18, 2012 Compulsory strike off suspended Registry Apr 3, 2012 First notification of strike-off action in london gazette Registry Dec 23, 2011 Annual return Registry Dec 14, 2010 Change of accounting reference date Registry Dec 10, 2010 Annual return Registry Sep 23, 2010 Change of accounting reference date Financials May 11, 2010 Annual accounts Registry Jan 11, 2010 Miscellaneous document Registry Jan 6, 2010 Annual return Registry Jan 6, 2010 Change of particulars for director Registry Jan 6, 2010 Resignation of one Secretary Registry Jan 6, 2010 Change of particulars for director Registry Nov 10, 2009 Appointment of a person as Secretary Registry Nov 10, 2009 Resignation of a woman Financials Apr 23, 2009 Annual accounts Registry Apr 8, 2009 Particulars of a mortgage or charge Registry Jan 7, 2009 Annual return Financials Jun 19, 2008 Annual accounts Registry Jan 22, 2008 Annual return Financials Aug 18, 2007 Annual accounts Registry Mar 13, 2007 Annual return Registry Dec 15, 2005 Annual return 1845549... Registry Dec 15, 2005 Notice of change of directors or secretaries or in their particulars Financials Dec 6, 2005 Annual accounts Financials Mar 3, 2005 Annual accounts 1788766... Registry Nov 30, 2004 Annual return Financials Jul 6, 2004 Annual accounts Registry Jan 12, 2004 Annual return Financials May 14, 2003 Annual accounts Registry May 14, 2003 Resignation of a person Registry May 14, 2003 Appointment of a person Registry May 14, 2003 Change in situation or address of registered office Registry May 3, 2003 Resignation of a woman Registry Apr 30, 2003 Annual return Registry Jan 8, 2003 Particulars of a mortgage or charge Registry Jan 23, 2002 Annual return Financials Jan 23, 2002 Annual accounts Registry Mar 6, 2001 Annual return Financials Oct 11, 2000 Annual accounts Registry Feb 7, 2000 Annual return Financials Aug 11, 1999 Annual accounts Registry Feb 5, 1999 Annual return Financials Aug 10, 1998 Annual accounts Registry Jan 14, 1998 Annual return Financials Jul 18, 1997 Annual accounts Registry Jul 18, 1997 Accounts Registry Jan 13, 1997 Annual return Financials Oct 15, 1996 Annual accounts Registry Mar 31, 1996 Annual return Financials Oct 6, 1995 Annual accounts Registry Oct 6, 1995 Resolution Registry Feb 15, 1995 Annual return Registry Jan 26, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 26, 1994 Director resigned, new director appointed Registry Jan 26, 1994 Director resigned, new director appointed 1945980... Registry Jan 18, 1994 Director resigned, new director appointed