TEVA MILBROOK HOLDINGS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Warner Chilcott Acquisition Limited as a person with significant control on 2018-06-26

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

09/08/249 August 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2023-09-30 to 2022-12-31

View Document

15/08/2315 August 2023 Full accounts made up to 2022-09-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR KIM INNES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR STEPHEN MICHAEL CHARLESWORTH

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM INNES / 25/09/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED DEAN MICHAEL COOPER

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / WARNER CHILCOTT ACQUISITION LIMITED / 06/04/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM SOLOIST 1 LANYON PLACE BELFAST BT1 3LP UNITED KINGDOM

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM OLD BELFAST ROAD MILLBROOK LARNE CO. ANTRIM

View Document

21/04/1721 April 2017 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MS KIM INNES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIELL

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR ROBERT WILLIAMS

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR RICHARD GORDON DANIELL

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEFORD

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR NADINE JAKES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARA VINCENT

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY TOM NELLIGAN

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GILLIGAN

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

08/10/158 October 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MS SARA VINCENT

View Document

07/10/157 October 2015 SECRETARY APPOINTED MR TOM NELLIGAN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MS NADINE JAKES

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT WHITEFORD

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR JONATHAN THOMAS WILSON

View Document

19/06/1519 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 317194894.40

View Document

02/06/152 June 2015 02/06/15 STATEMENT OF CAPITAL GBP 0.10

View Document

27/05/1527 May 2015 STATEMENT BY DIRECTORS

View Document

27/05/1527 May 2015 ARTICLES OF ASSOCIATION

View Document

27/05/1527 May 2015 ALTER ARTICLES 26/05/2015

View Document

27/05/1527 May 2015 SOLVENCY STATEMENT DATED 26/05/15

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR CATHY COULTER

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MS CATHY COULTER

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA HARRIS

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/08/129 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 05/03/12 STATEMENT OF CAPITAL GBP 18754883.30

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE GILLIGAN / 02/08/2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MARIA HARRIS

View Document

12/10/1012 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER BOISSONNEAULT

View Document

26/02/1026 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1026 February 2010 ENTER GUARANTEE 28/10/2009

View Document

26/02/1026 February 2010 ADOPT ARTICLES 29/10/2009

View Document

23/01/1023 January 2010 30/10/09 STATEMENT OF CAPITAL GBP 18754883.20

View Document

21/01/1021 January 2010 ALLOTMENT OF SHARES AND ALLOTMENT OF EQUITY SECURITIES WITH DIRECTOR'S STATEMENT 29/10/2009

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 23/08/09 ANNUAL RETURN SHUTTLE

View Document

10/10/0810 October 2008 CHANGE OF DIRS/SEC

View Document

10/10/0810 October 2008 SPECIAL/EXTRA RESOLUTION

View Document

10/10/0810 October 2008 UPDATED MEM AND ARTS

View Document

08/10/088 October 2008 31/12/07 ANNUAL ACCTS

View Document

17/09/0817 September 2008 23/08/08

View Document

16/10/0716 October 2007 31/12/06 ANNUAL ACCTS

View Document

19/09/0719 September 2007 23/08/07 ANNUAL RETURN SHUTTLE

View Document

02/11/062 November 2006 31/12/05 ANNUAL ACCTS

View Document

25/09/0625 September 2006 23/08/06 ANNUAL RETURN SHUTTLE

View Document

02/12/052 December 2005 CHANGE OF ARD

View Document

22/11/0522 November 2005 30/09/04 ANNUAL ACCTS

View Document

15/11/0515 November 2005 CHANGE OF DIRS/SEC

View Document

01/10/051 October 2005 RET BY CO PURCH OWN SHARS

View Document

01/10/051 October 2005 23/08/05 ANNUAL RETURN SHUTTLE

View Document

01/10/051 October 2005 RET BY CO PURCH OWN SHARS

View Document

06/05/056 May 2005 CHANGE OF DIRS/SEC

View Document

06/05/056 May 2005 CHANGE OF DIRS/SEC

View Document

08/02/058 February 2005 DECL RE ASSIST ACQN SHS

View Document

08/02/058 February 2005 DEC DIRS H/C ASS ACQ SHS

View Document

08/02/058 February 2005 UPDATED MEM AND ARTS

View Document

08/02/058 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

02/02/052 February 2005 CHANGE OF DIRS/SEC

View Document

02/02/052 February 2005 CHANGE OF DIRS/SEC

View Document

02/02/052 February 2005 CHANGE OF DIRS/SEC

View Document

31/01/0531 January 2005 CHANGE OF ARD

View Document

10/01/0510 January 2005 CERT CHANGE

View Document

10/01/0510 January 2005 CERT CHANGE

View Document

10/01/0510 January 2005 APPLICN BY PLC TO GO PRIV

View Document

10/01/0510 January 2005 SPECIAL/EXTRA RESOLUTION

View Document

10/01/0510 January 2005 RESOLUTION TO CHANGE NAME

View Document

10/01/0510 January 2005 UPDATED MEM AND ARTS

View Document

05/01/055 January 2005 COURT ORDER

View Document

21/12/0421 December 2004 SPECIAL/EXTRA RESOLUTION

View Document

21/12/0421 December 2004 UPDATED ARTICLES

View Document

07/10/047 October 2004 23/08/04 ANNUAL RETURN SHUTTLE

View Document

28/09/0428 September 2004 STATUTORY DECLARATION

View Document

28/09/0428 September 2004 RETURN OF ALLOT OF SHARES

View Document

28/09/0428 September 2004 RETURN OF ALLOT OF SHARES

View Document

28/09/0428 September 2004 RETURN OF ALLOT OF SHARES

View Document

28/09/0428 September 2004 RETURN OF ALLOT OF SHARES

View Document

28/09/0428 September 2004 STATUTORY DECLARATION

View Document

28/09/0428 September 2004 STATUTORY DECLARATION

View Document

01/09/041 September 2004 CHANGE OF ARD

View Document

24/06/0424 June 2004 RESOLUTION TO CHANGE NAME

View Document

24/06/0424 June 2004 UPDATED MEM AND ARTS

View Document

06/04/046 April 2004 CHANGE IN SIT REG ADD

View Document

22/03/0422 March 2004 30/09/03 ANNUAL ACCTS

View Document

02/03/042 March 2004 SPECIAL/EXTRA RESOLUTION

View Document

12/09/0312 September 2003 23/08/03 ANNUAL RETURN SHUTTLE

View Document

09/07/039 July 2003 AUDITOR RESIGNATION

View Document

23/04/0323 April 2003 30/09/02 ANNUAL ACCTS

View Document

26/03/0326 March 2003 UPDATED MEM AND ARTS

View Document

03/03/033 March 2003 SPECIAL/EXTRA RESOLUTION

View Document

06/11/026 November 2002 RETURN OF ALLOT OF SHARES

View Document

28/08/0228 August 2002 23/08/02 ANNUAL RETURN SHUTTLE

View Document

22/08/0222 August 2002 CHANGE OF DIRS/SEC

View Document

18/06/0218 June 2002 SPECIAL/EXTRA RESOLUTION

View Document

29/05/0229 May 2002 SPECIAL/EXTRA RESOLUTION

View Document

29/04/0229 April 2002 30/09/01 ANNUAL ACCTS

View Document

07/03/027 March 2002 CHANGE OF DIRS/SEC

View Document

30/01/0230 January 2002 CHANGE OF DIRS/SEC

View Document

12/10/0112 October 2001 CHANGE OF DIRS/SEC

View Document

30/08/0130 August 2001 23/08/01 ANNUAL RETURN SHUTTLE

View Document

03/08/013 August 2001 PROSPECTUS

View Document

10/07/0110 July 2001 PROSPECTUS

View Document

22/05/0122 May 2001 SPECIAL/EXTRA RESOLUTION

View Document

08/05/018 May 2001 30/09/00 ANNUAL ACCTS

View Document

19/04/0119 April 2001 CHANGE OF DIRS/SEC

View Document

21/12/0021 December 2000 CHANGE OF DIRS/SEC

View Document

14/11/0014 November 2000 CHANGE OF DIRS/SEC

View Document

14/11/0014 November 2000 CHANGE OF DIRS/SEC

View Document

26/09/0026 September 2000 UPDATED MEM AND ARTS

View Document

26/09/0026 September 2000 SPECIAL/EXTRA RESOLUTION

View Document

22/09/0022 September 2000 23/08/00 ANNUAL RETURN SHUTTLE

View Document

18/09/0018 September 2000 PROSPECTUS

View Document

04/07/004 July 2000 PROSPECTUS

View Document

26/02/0026 February 2000 SPECIAL/EXTRA RESOLUTION

View Document

07/02/007 February 2000 30/09/99 ANNUAL ACCTS

View Document

21/10/9921 October 1999 23/08/99 ANNUAL RETURN SHUTTLE

View Document

30/07/9930 July 1999 30/09/98 ANNUAL ACCTS

View Document

23/02/9923 February 1999 SPECIAL/EXTRA RESOLUTION

View Document

26/01/9926 January 1999 CHANGE OF DIRS/SEC

View Document

21/10/9821 October 1998 AUDITOR RESIGNATION

View Document

01/09/981 September 1998 23/08/98 ANNUAL RETURN SHUTTLE

View Document

12/03/9812 March 1998 SPECIAL/EXTRA RESOLUTION

View Document

12/03/9812 March 1998 30/09/97 ANNUAL ACCTS

View Document

13/02/9813 February 1998 RETURN OF ALLOT OF SHARES

View Document

15/01/9815 January 1998 MORTGAGE SATISFACTION

View Document

08/09/978 September 1997 SPECIAL/EXTRA RESOLUTION

View Document

08/09/978 September 1997 NOT OF INCR IN NOM CAP

View Document

03/09/973 September 1997 23/08/97 ANNUAL RETURN SHUTTLE

View Document

11/08/9711 August 1997 SPECIAL/EXTRA RESOLUTION

View Document

11/08/9711 August 1997 RETURN OF ALLOT OF SHARES

View Document

25/07/9725 July 1997 30/09/96 ANNUAL ACCTS

View Document

10/07/9710 July 1997 PROSPECTUS

View Document

07/07/977 July 1997 SIT OF REGISTER OF MEMS

View Document

02/06/972 June 1997 APPL BY PR CO TO GO PLC

View Document

02/06/972 June 1997 DECL PRIV CO TO GO PLC

View Document

02/06/972 June 1997 31/03/97 ANNUAL ACCTS

View Document

02/06/972 June 1997 SPECIAL/EXTRA RESOLUTION

View Document

02/06/972 June 1997 UPDATED MEM AND ARTS

View Document

26/03/9726 March 1997 CHANGE OF DIRS/SEC

View Document

09/09/969 September 1996 23/08/96 ANNUAL RETURN SHUTTLE

View Document

21/08/9621 August 1996 CHANGE OF DIRS/SEC

View Document

20/08/9620 August 1996 CHANGE OF DIRS/SEC

View Document

15/05/9615 May 1996 AUDITOR RESIGNATION

View Document

04/03/964 March 1996 30/09/95 ANNUAL ACCTS

View Document

25/08/9525 August 1995 23/08/95 ANNUAL RETURN SHUTTLE

View Document

15/03/9515 March 1995 30/09/94 ANNUAL ACCTS

View Document

18/08/9418 August 1994 23/08/94 ANNUAL RETURN SHUTTLE

View Document

22/04/9422 April 1994 30/09/93 ANNUAL ACCTS

View Document

03/12/933 December 1993 SPECIAL/EXTRA RESOLUTION

View Document

03/12/933 December 1993 UPDATED MEM AND ARTS

View Document

22/11/9322 November 1993 RETURN OF ALLOT OF SHARES

View Document

12/11/9312 November 1993 PARS RE MORTAGE

View Document

19/10/9319 October 1993 CHANGE OF DIRS/SEC

View Document

19/10/9319 October 1993 CHANGE IN SIT REG ADD

View Document

18/08/9318 August 1993 23/08/93 ANNUAL RETURN SHUTTLE

View Document

10/06/9310 June 1993 30/09/92 ANNUAL ACCTS

View Document

11/09/9211 September 1992 30/09/91 ANNUAL ACCTS

View Document

03/09/923 September 1992 23/08/92 ANNUAL RETURN FORM

View Document

11/01/9211 January 1992 UPDATED MEM AND ARTS

View Document

25/11/9125 November 1991 RESOLUTION TO CHANGE NAME

View Document

14/11/9114 November 1991 CHANGE OF DIRS/SEC

View Document

14/11/9114 November 1991 CHANGE OF DIRS/SEC

View Document

14/11/9114 November 1991 CHANGE OF DIRS/SEC

View Document

14/11/9114 November 1991 RETURN OF ALLOT OF SHARES

View Document

14/11/9114 November 1991 NOTICE OF ARD

View Document

02/11/912 November 1991 SPECIAL/EXTRA RESOLUTION

View Document

02/11/912 November 1991 UPDATED MEM AND ARTS

View Document

23/08/9123 August 1991 PARS RE DIRS/SIT REG OFF

View Document

23/08/9123 August 1991 ARTICLES

View Document

23/08/9123 August 1991 DECLN COMPLNCE REG NEW CO

View Document

23/08/9123 August 1991 MEMORANDUM

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