B BRAUN STERILOG LIMITED

B. Braun Sterilog Limited Brookdale Road B. Braun Sterilog Limited Brookdale Road, Sheffield, S35 2PW, South Yorkshire
StatusACTIVE
Company No.01472814
CategoryPrivate Limited Company
Incorporated14 Jan 1980
Age44 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

B BRAUN STERILOG LIMITED is an active private limited company with number 01472814. It was incorporated 44 years, 3 months, 27 days ago, on 14 January 1980. The company address is B. Braun Sterilog Limited Brookdale Road B. Braun Sterilog Limited Brookdale Road, Sheffield, S35 2PW, South Yorkshire.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Gold

Termination date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Paul Henry Skelton

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-11

Officer name: Mr Roman Kuebler

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: David Oates

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mrs Donna Gold

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Hux

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Robert Cannings

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Oates

Appointment date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Francis Parden

Change date: 2017-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/01/2017

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Old address: B Braun Medical Ltd Brookdale Road Thorncliffe Park Sheffield South Yorkshire S35 2PW

Change date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Matthews

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Francis Parden

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-21

Officer name: Mr Paul Henry Skelton

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-21

Officer name: Mr Richard Philip Matthews

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hans Hux

Change date: 2011-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Watters

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Philip Matthews

Change date: 2010-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul henry skelton

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard philip matthews

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david thorpe

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/02/07--------- £ si 3000000@1=3000000 £ ic 2000000/5000000

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/02/07

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B. braun healthcare LIMITED\certificate issued on 19/12/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 02/08/99 from: braun house 13-14 farmbrough close aylesbury vale industrial estate stocklake aylesbury BUCKSHP201DQ

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Certificate change of name company

Date: 28 May 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B. braun medical LIMITED\certificate issued on 29/05/98

Documents

View document PDF

Certificate change of name company

Date: 28 May 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 28/05/98

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/97; no change of members

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/96; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF


Some Companies

BBP CONSULTANCY LTD

10TH FLOOR, K & B ACCOUNTANCY GROUP 1 CANADA SQUARE,LONDON,E14 5AA

Number:08109611
Status:ACTIVE
Category:Private Limited Company

ELEVATE B C LTD

GWYNNE HOUSE,CARMARTHEN,SA31 3JX

Number:10704331
Status:ACTIVE
Category:Private Limited Company

HAIGH LIMITED

16 CHURCH HEIGHTS,SHEFFIELD,S36 7LX

Number:06029565
Status:ACTIVE
Category:Private Limited Company

IVORY CONSULTANTS LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:07952882
Status:ACTIVE
Category:Private Limited Company

SEW MAGIC LIMITED

18 PRIMROSE CLOSE,GILLINGHAM,SP8 4TX

Number:08492229
Status:ACTIVE
Category:Private Limited Company

SHETLAND POWER TOOLS LTD

23 GREMISTA INDUSTRIAL ESTATE,SHETLAND,ZE1 0PX

Number:SC469847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source