B BRAUN STERILOG LIMITED

Company Documents

DateDescription
07/07/257 July 2025 NewFull accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Donna Gold as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Paul Henry Skelton as a director on 2024-04-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

12/01/2412 January 2024 Appointment of Mr Roman Kuebler as a director on 2024-01-11

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of David Oates as a director on 2023-04-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Appointment of Mrs Donna Gold as a director on 2021-07-01

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR HANS HUX

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR CRAIG ROBERT CANNINGS

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR DAVID OATES

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS PARDEN / 10/06/2017

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM B BRAUN MEDICAL LTD BROOKDALE ROAD THORNCLIFFE PARK SHEFFIELD SOUTH YORKSHIRE S35 2PW

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MICHAEL FRANCIS PARDEN

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SKELTON / 21/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP MATTHEWS / 21/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS HUX / 21/03/2011

View Document

17/02/1117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY GORDON WATTERS

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP MATTHEWS / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/10/0911 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR PAUL HENRY SKELTON

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR RICHARD PHILIP MATTHEWS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID THORPE

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0722 March 2007 £ NC 2000000/10000000 19/

View Document

22/03/0722 March 2007 NC INC ALREADY ADJUSTED 19/02/07

View Document

22/03/0722 March 2007 123 & 882 FILED 19/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED B. BRAUN HEALTHCARE LIMITED CERTIFICATE ISSUED ON 19/12/05

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 EXEMPTION FROM APPOINTING AUDITORS 09/02/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: BRAUN HOUSE 13-14 FARMBROUGH CLOSE AYLESBURY VALE INDUSTRIAL ESTATE STOCKLAKE AYLESBURY BUCKSHP201DQ

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED B. BRAUN MEDICAL LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/98

View Document

10/10/9710 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 NEW SECRETARY APPOINTED

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/02/948 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/01/9217 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/01/908 January 1990 BONUS ISSUE 25/09/89

View Document

08/01/908 January 1990 NC INC ALREADY ADJUSTED 25/09/89

View Document

08/01/908 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/01/892 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 26/06/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/05/8810 May 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/03/88

View Document

10/05/8810 May 1988 WD 30/03/88 AD 18/03/88--------- £ SI 150000@1=150000 £ IC 460000/610000

View Document

10/05/8810 May 1988 NC INC ALREADY ADJUSTED

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

27/07/8627 July 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

14/01/8014 January 1980 CERTIFICATE OF INCORPORATION

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