CHARLES RIVER LABORATORIES GROUP

Company Documents

DateDescription
09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

23/06/2123 June 2021 Appointment of Ms Rushna Tejani Heneghan as a director on 2021-01-01

View Document

23/06/2123 June 2021 Termination of appointment of Sarah Margaret Price as a director on 2020-12-31

View Document

23/06/2123 June 2021 Termination of appointment of Sarah Margaret Price as a secretary on 2020-12-31

View Document

23/06/2123 June 2021 Appointment of Ms Rushna Tejani Heneghan as a secretary on 2021-01-01

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

21/05/2021 May 2020 SECRETARY APPOINTED MISS SARAH MARGARET PRICE

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHST

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID JOHST

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MISS SARAH MARGARET PRICE

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED DR BRIAN BATHGATE

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR DAVID ROSS SMITH

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ACKERMAN

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER

View Document

05/08/155 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

31/08/0931 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SECTION 175(5)(A) 08/12/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0617 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 88(2) £41802 16/12/05

View Document

06/01/066 January 2006 REDUCE ISSUED CAPITAL 22/12/05

View Document

21/12/0521 December 2005 NC INC ALREADY ADJUSTED 16/12/05

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

21/12/0521 December 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

21/12/0521 December 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

21/12/0521 December 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/12/0521 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 REREG OTHER 19/12/05

View Document

21/12/0521 December 2005 £ NC 856493/26475901 16/

View Document

21/12/0521 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0521 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/0524 November 2005 COMPANY NAME CHANGED INVERESK RESEARCH GROUP LIMITED CERTIFICATE ISSUED ON 24/11/05

View Document

29/09/0529 September 2005 DELIVERY EXT'D 3 MTH 25/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DEC MORT/CHARGE *****

View Document

03/11/043 November 2004 DEC MORT/CHARGE *****

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04

View Document

19/04/0419 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/07/03; NO CHANGE OF MEMBERS

View Document

15/08/0315 August 2003 PARTIC OF MORT/CHARGE *****

View Document

07/08/037 August 2003 DEC MORT/CHARGE *****

View Document

06/08/036 August 2003 PARTIC OF MORT/CHARGE *****

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DEC MORT/CHARGE *****

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 PARTIC OF MORT/CHARGE *****

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 DEC MORT/CHARGE *****

View Document

20/04/0120 April 2001 PARTIC OF MORT/CHARGE *****

View Document

04/04/014 April 2001 £ NC 578124/856493 03/04/01

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 03/04/01

View Document

04/04/014 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/014 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/014 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/014 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 26/12/99

View Document

23/09/0023 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/12/99

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9928 September 1999 PARTIC OF MORT/CHARGE *****

View Document

28/09/9928 September 1999 ADOPT MEM AND ARTS 20/09/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 NC INC ALREADY ADJUSTED 17/09/99

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

01/09/991 September 1999 COMPANY NAME CHANGED M M & S (2558) LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

19/07/9919 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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