ONE PHARMACY - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 3
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-12-31
2024-03-12 delete address One Pharmacy Curtis Road Norwich Norfolk NR6 6RB
2024-03-12 insert address One Pharmacy 28 Curtis Road Norwich Norfolk NR6 6RB
2023-11-20 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-15 delete address One Pharmacy 28 Curtis Road Norwich Norfolk NR6 6RB
2023-07-15 insert address One Pharmacy Curtis Road Norwich Norfolk NR6 6RB
2023-07-15 insert phone +441603423423
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-09-13 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-04-16 delete support_emails su..@thepharmacycentre.com
2022-04-16 insert general_emails in..@thepharmacycentre.com
2022-04-16 delete email su..@thepharmacycentre.com
2022-04-16 insert email in..@thepharmacycentre.com
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-08 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-24 insert support_emails su..@thepharmacycentre.com
2021-01-24 insert email su..@thepharmacycentre.com
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-28 delete contact_pages_linkeddomain 111.nhs.uk
2020-09-28 delete contact_pages_linkeddomain www.gov.uk
2020-09-28 delete index_pages_linkeddomain 111.nhs.uk
2020-09-28 delete index_pages_linkeddomain www.gov.uk
2020-09-28 delete product_pages_linkeddomain 111.nhs.uk
2020-09-28 delete product_pages_linkeddomain www.gov.uk
2020-09-28 delete service_pages_linkeddomain 111.nhs.uk
2020-09-28 delete service_pages_linkeddomain www.gov.uk
2020-07-07 delete address 28 CURTIS ROAD NORWICH ENGLAND NR6 6RB
2020-07-07 insert address STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON ENGLAND E17 4EE
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update registered_address
2020-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 28 CURTIS ROAD NORWICH NR6 6RB ENGLAND
2020-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL HASMUKHBHAI PATEL / 12/06/2020
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-03-22 insert index_pages_linkeddomain 111.nhs.uk
2020-03-22 insert index_pages_linkeddomain projectpeach.co.uk
2020-03-22 insert index_pages_linkeddomain www.gov.uk
2020-02-20 update robots_txt_status www.onepharmacy.co.uk: 404 => 200
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-28 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / NORWHCIH PRACTICES LIMITED / 07/06/2019
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-15 insert alias One Pharmacy HI Weldrick Limited
2018-11-15 insert alias One Pharmacy and MedicineChest Ltd
2018-08-04 update website_status Disallowed => OK
2018-08-04 delete index_pages_linkeddomain myhealthwallet.co.uk
2018-08-04 delete source_ip 54.77.168.172
2018-08-04 insert address One Pharmacy 28 Curtis Road Norwich, Norfolk, NR6 6RB, England
2018-08-04 insert index_pages_linkeddomain betapharmacysite.co.uk
2018-08-04 insert source_ip 193.200.99.10
2018-08-04 update robots_txt_status www.onepharmacy.co.uk: 200 => 404
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-05-13 update website_status FlippedRobots => Disallowed
2018-04-15 update website_status OK => FlippedRobots
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-07 delete address STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON ENGLAND E17 4EE
2017-07-07 insert address 28 CURTIS ROAD NORWICH ENGLAND NR6 6RB
2017-07-07 update registered_address
2017-07-01 delete phone 0845 548 8556
2017-07-01 insert phone 0300 3033380
2017-07-01 update robots_txt_status www.onepharmacy.co.uk: 404 => 200
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND
2017-06-08 delete address 28 CURTIS ROAD NORWICH NORFOLK NR6 6RB
2017-06-08 insert address STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON ENGLAND E17 4EE
2017-06-08 update registered_address
2017-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 28 CURTIS ROAD NORWICH NORFOLK NR6 6RB
2017-05-15 update robots_txt_status www.onepharmacy.co.uk: 200 => 404
2017-03-13 update website_status Disallowed => OK
2017-03-13 delete address FREEPOST NEA 3622, DONCASTER, DN4 5BR
2017-03-13 delete fax 01302 554169
2017-03-13 delete phone 0845 402 4409
2017-03-13 delete registration_number 623420
2017-03-13 delete terms_pages_linkeddomain sagepay.com
2017-01-28 update website_status FlippedRobots => Disallowed
2017-01-09 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-09 update website_status Disallowed => OK
2016-11-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-30 update website_status FlippedRobots => Disallowed
2016-10-11 update website_status OK => FlippedRobots
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-20 insert about_pages_linkeddomain weldricks.co.uk
2016-06-20 insert career_pages_linkeddomain weldricks.co.uk
2016-06-20 insert contact_pages_linkeddomain weldricks.co.uk
2016-06-20 insert service_pages_linkeddomain weldricks.co.uk
2016-06-14 update statutory_documents 08/06/16 FULL LIST
2016-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD PEARSON
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-25 update website_status FlippedRobots => OK
2015-10-19 update website_status OK => FlippedRobots
2015-08-23 insert alias One Pharmacy HI Weldrick Ltd.
2015-08-11 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-08-11 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-23 update statutory_documents 08/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-16 update website_status FlippedRobots => OK
2015-01-16 delete source_ip 91.209.50.69
2015-01-16 insert source_ip 54.77.168.172
2015-01-10 update website_status OK => FlippedRobots
2014-11-25 delete fax 0844 933 0279
2014-11-25 insert fax 01302 554169
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-09 update statutory_documents 08/06/14 FULL LIST
2014-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN OLDMAN
2014-07-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYAN OLDMAN
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-10 insert alias One Pharmacy HI Weldrick Limited
2013-12-10 insert alias One Pharmacy and MedicineChest Ltd
2013-11-12 insert phone 0845 548 8556
2013-10-22 delete address Limited, FREEPOST NEA3622, DONCASTER, DN4 5BR
2013-10-22 insert registration_number 623420
2013-10-22 insert terms_pages_linkeddomain weldricks.co.uk
2013-09-17 update website_status FailedRobots => OK
2013-09-17 delete source_ip 212.227.27.232
2013-09-17 insert source_ip 91.209.50.69
2013-09-17 update robots_txt_status www.onepharmacy.co.uk: 404 => 200
2013-08-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-08-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-10 update statutory_documents 08/06/13 FULL LIST
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL HASMUKHBHAI PATEL / 01/07/2013
2013-07-01 update website_status ServerDown => FailedRobots
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-08 => 2014-03-31
2013-06-21 insert sic_code 47730 - Dispensing chemist in specialised stores
2013-06-21 update returns_last_madeup_date null => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-03-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents DIRECTOR APPOINTED MR DONALD PEARSON
2012-07-04 update statutory_documents 08/06/12 FULL LIST
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CHARLES OLDMAN / 04/07/2012
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNIL HASMUKHBHAI PATEL / 04/07/2012
2012-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN CHARLES OLDMAN / 04/07/2012
2012-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 7 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD UNITED KINGDOM
2012-01-18 update statutory_documents DIRECTOR APPOINTED SURESH PREMJI HIRANI
2011-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION