ALLEN & HANBURYS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

23/09/2423 September 2024 Secretary's details changed for Mrs Victoria Anne Whyte on 2024-09-11

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

18/07/2418 July 2024 Register inspection address has been changed from Glaxosmithkline 980 Great West Road Brentford Middlesex TW8 9GS England to 79 New Oxford Street London WC1A 1DG

View Document

04/04/244 April 2024 Satisfaction of charge 1 in full

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

16/08/2316 August 2023 Director's details changed for Glaxo Group Limited on 2023-06-06

View Document

16/08/2316 August 2023 Change of details for Glaxo Wellcome Uk Limited as a person with significant control on 2023-06-06

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS CIARA MARTHA LYNCH

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BORGER

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BURNS

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR JAMES BORGER

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLEG DUBIANSKIJ

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR OLEG DUBIANSKIJ

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/08/1526 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 08/03/2013

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIES

View Document

11/12/1211 December 2012 SAIL ADDRESS CHANGED FROM: GLAXOSMITHKLINE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS ENGLAND

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ALAN BURNS

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM GLAXO WELLCOME HOUSE BERKELEY AVENUE GREENFORD MIDDLESEX UB6 0NN

View Document

14/09/1214 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRIST

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED DEREK DAVIES

View Document

25/08/1025 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 15/08/2010

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 15/08/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED ASHLEY GRIST

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 EXEMPTION FROM APPOINTING AUDITORS 11/02/00

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: GLAXO HOUSE BERKELEY AVENUE GREENFORD MIDDLESEX UB6 0NN

View Document

07/09/957 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 01/09/93; CHANGE OF MEMBERS

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/11/9119 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/11/917 November 1991 ADOPT MEM AND ARTS 01/11/91

View Document

07/11/917 November 1991 S386 DISP APP AUDS 01/11/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: HORSENDEN HOUSE OLDFIELD LANE NORTH GREENFORD MIDDLESEX UB6 0HB

View Document

20/11/9020 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 01/07/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 26/06/87

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 27/06/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

07/01/817 January 1981 ANNUAL ACCOUNTS MADE UP DATE 27/06/80

View Document

21/02/8021 February 1980 ANNUAL ACCOUNTS MADE UP DATE 29/06/79

View Document

28/12/7828 December 1978 ANNUAL ACCOUNTS MADE UP DATE 30/06/78

View Document

05/08/415 August 1941 REGISTERED OFFICE CHANGED ON 05/08/41 FROM: REGISTERED OFFICE CHANGED

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/001 January 1900 REGISTERED OFFICE CHANGED ON 01/01/00 FROM: REGISTERED OFFICE CHANGED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company