AUDEN MCKENZIE (PHARMA DIVISION) LIMITED

Ridings Point Ridings Point, Castleford, WF10 5HX, England, England
StatusACTIVE
Company No.03835531
CategoryPrivate Limited Company
Incorporated02 Sep 1999
Age24 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

AUDEN MCKENZIE (PHARMA DIVISION) LIMITED is an active private limited company with number 03835531. It was incorporated 24 years, 8 months, 13 days ago, on 02 September 1999. The company address is Ridings Point Ridings Point, Castleford, WF10 5HX, England, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 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: 26 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 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: 17 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-29

Officer name: Vanessa Elizabeth Kitching

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-29

Officer name: Bibianne Bon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Charlesworth

Appointment date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

New address: Ridings Point Whistler Drive Castleford England WF10 5HX

Old address: Whiddon Valley Barnstaple Devon England EX32 8NS England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Kim Innes

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Bibianne Bon

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Miss Vanessa Elizabeth Kitching

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Ms Kim Innes

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-27

Officer name: Robert Williams

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-12

Officer name: Dean Michael Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Auden Mckenzie Holdings Limited

Change date: 2017-08-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Termination date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

New address: Whiddon Valley Barnstaple Devon England EX32 8NS

Old address: 1 Park Row Leeds LS1 5AB United Kingdom

Change date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Old address: Whiddon Valley Barnstaple North Devon EX32 8NS

Change date: 2017-04-21

New address: 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Apr 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2017-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kim Innes

Appointment date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gordon Daniell

Termination date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-02

Officer name: Mr Richard Gordon Daniell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-02

Officer name: Mr Robert Williams

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-02

Officer name: Nadine Jakes

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Thomas Wilson

Termination date: 2016-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Jayne Vincent

Termination date: 2016-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Phillips Branning

Termination date: 2016-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: Whiddon Valley Barnstaple North Devon EX32 8NS

Change date: 2015-11-16

Old address: Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: Whiddon Valley Whiddon Valley Barnstaple EX32 8NS England

New address: Whiddon Valley Barnstaple North Devon EX32 8NS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: Mckenzie House Bury Street Ruislip Middlesex HA4 7TL

New address: Whiddon Valley Barnstaple North Devon EX32 8NS

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Todd Phillips Branning

Appointment date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadine Jakes

Appointment date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Ms Sara Vincent

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Meeta Patel

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meeta Patel

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Hasmukhbhai Patel

Termination date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Thomas Wilson

Appointment date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-28

Officer name: Miss Meeta Patel

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Miss Meeta Patel

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Amit Hasmukhbhai Patel

Change date: 2013-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Apr 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AAMD

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 02 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 02 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Amit Hasmukhbhai Patel

Documents

View document PDF

Move registers to sail company

Date: 29 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Meeta Patel

Change date: 2010-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-29

Old address: Mckenzie House Bury Street Ruislip Middlesex HA4 7TL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from 32 stadium business centre north end road wembley middlesex HA9 0AT

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/08; change of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 01/08/08\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Capital

Type: 122

Description: Nc dec already adjusted 13/08/08

Documents

View document PDF

Resolution

Date: 18 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF


Some Companies

ASSOCIATED LEAD MILLS LTD.

UNIT B,HODDESDON,EN11 0NX

Number:03382580
Status:ACTIVE
Category:Private Limited Company

H & D FOOD & WINE LTD

STERLING ACCOUNTING SERVICES, BRIDGE HOUSE, 9-13,COVENTRY,CV6 4AD

Number:11854035
Status:ACTIVE
Category:Private Limited Company

KATHRYN KASHYAP LTD

114 DALMENY AVENUE,LONDON,SW16 4RP

Number:11891174
Status:ACTIVE
Category:Private Limited Company

MARYANJI MEDICAL LIMITED

5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:09928408
Status:ACTIVE
Category:Private Limited Company

NICK VIOLARIS LTD.

24 PASHLEY ROAD,EASTBOURNE,BN20 8DU

Number:04585508
Status:ACTIVE
Category:Private Limited Company

SERAPHIC CONSULTS LIMITED

24B KEYSTONE AVENUE,GLASGOW,G62 6HZ

Number:SC464405
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