CHARLES RIVER LABORATORIES HOLDINGS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFull accounts made up to 2024-12-28

View Document

23/01/2523 January 2025 Resolutions

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-12-13

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-03 with updates

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-26

View Document

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

View Document

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

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MISS SARAH MARGARET PRICE

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY GARY ANDREWS

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

23/01/1923 January 2019 ARTICLES OF ASSOCIATION

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

03/12/183 December 2018 ALTER ARTICLES 27/11/2018

View Document

03/12/183 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 1000000

View Document

03/12/183 December 2018 STATEMENT BY DIRECTORS

View Document

03/12/183 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 63983237.00

View Document

03/12/183 December 2018 REDUCE ISSUED CAPITAL 28/11/2018

View Document

03/12/183 December 2018 SOLVENCY STATEMENT DATED 28/11/18

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

22/06/1622 June 2016 SOLVENCY STATEMENT DATED 22/06/16

View Document

22/06/1622 June 2016 STATEMENT BY DIRECTORS

View Document

22/06/1622 June 2016 22/06/16 STATEMENT OF CAPITAL GBP 47913576.00

View Document

22/06/1622 June 2016 REDUCE ISSUED CAPITAL 22/06/2016

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 77913576

View Document

11/11/1511 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR COLIN DUNN

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR DAVID ROSS SMITH

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ACKERMAN

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER

View Document

03/08/153 August 2015 23/07/15 STATEMENT OF CAPITAL GBP 50000000

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY ANDREWS / 01/01/2014

View Document

11/12/1411 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

02/03/122 March 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 26/12/10

View Document

20/01/1120 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID P JOHST / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS ACKERMAN / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES C FOSTER / 01/01/2010

View Document

08/01/108 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

23/12/0823 December 2008 RE SECT 175 08/12/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY CLIVE MEDHURST

View Document

07/03/087 March 2008 SECRETARY APPOINTED GARY ANDREWS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

20/12/0720 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/04

View Document

23/12/0423 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/03

View Document

11/12/0411 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DELIVERY EXT'D 3 MTH 30/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/02

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

09/12/029 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/016 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 SHARES AGREEMENT OTC

View Document

06/03/006 March 2000 SHARES AGREEMENT OTC

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 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