BARD LIMITED - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-20 View Report
Officers. Officer name: Helen Hardwick. Termination date: 2023-06-27. 2023-09-19 View Report
Accounts. Accounts type full. 2023-07-15 View Report
Officers. Officer name: Edward Daniel Hopkin. Termination date: 2023-01-09. 2023-01-19 View Report
Officers. Officer name: Robert Green. Appointment date: 2023-01-09. 2023-01-19 View Report
Confirmation statement. Statement with updates. 2022-11-09 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Persons with significant control. Notification date: 2022-06-24. Psc name: Becton, Dickinson U.K. Limited. 2022-07-29 View Report
Persons with significant control. Cessation date: 2022-06-24. Psc name: Bard Holdings Limited. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Accounts. Accounts type full. 2020-10-07 View Report
Officers. Termination date: 2020-02-26. Officer name: Nathan John Royds-Jones. 2020-02-26 View Report
Officers. Officer name: Kevin Edward Pratt. Termination date: 2020-02-26. 2020-02-26 View Report
Officers. Officer name: Mr Glenn Thomas. Appointment date: 2020-02-26. 2020-02-26 View Report
Officers. Officer name: Mr Glenn Thomas. Appointment date: 2020-02-26. 2020-02-26 View Report
Officers. Appointment date: 2019-12-04. Officer name: Edward Daniel Hopkin. 2020-02-07 View Report
Officers. Officer name: David Wheal. Appointment date: 2019-12-04. 2020-02-07 View Report
Officers. Termination date: 2019-12-04. Officer name: Herman Victor Cueto. 2020-02-07 View Report
Accounts. Accounts type full. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Accounts. Accounts type full. 2018-11-02 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Officers. Termination date: 2017-12-29. Officer name: Thomas Bennett. 2018-04-27 View Report
Officers. Officer name: Christopher Stephen Holland. Termination date: 2017-12-29. 2018-04-27 View Report
Officers. Termination date: 2017-12-29. Officer name: Christopher Stephen Holland. 2018-04-27 View Report
Accounts. Change account reference date company current shortened. 2018-04-24 View Report
Officers. Officer name: Herman Victor Cueto. Appointment date: 2018-01-22. 2018-01-26 View Report
Officers. Termination date: 2017-12-29. Officer name: Thomas Bennett. 2018-01-26 View Report
Officers. Appointment date: 2017-12-12. Officer name: Helen Hardwick. 2017-12-19 View Report
Officers. Officer name: James Cantle Allsop. Termination date: 2017-12-11. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Accounts type full. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type full. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Address. New address: Forest House Brighton Road Crawley W.Sussex RH11 9BP. 2015-10-21 View Report
Accounts. Accounts type full. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type full. 2014-09-07 View Report
Officers. Officer name: Mr Thomas Bennett. 2014-06-19 View Report
Officers. Officer name: Sharon Alterio. 2014-06-19 View Report
Officers. Officer name: Kevin Pratt. 2014-06-18 View Report
Officers. Officer name: Sharon Alterio. 2014-06-18 View Report
Officers. Officer name: David Wheal. 2014-05-08 View Report
Officers. Officer name: Mark Carow. 2014-05-08 View Report
Officers. Officer name: Mr Thomas Bennett. 2014-05-08 View Report
Officers. Officer name: Mr James Cantle Allsop. 2014-05-08 View Report
Officers. Officer name: Mr Nathan John Royds-Jones. 2014-05-02 View Report