BRENTMEAD PHARMACY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-01 delete about_pages_linkeddomain medicspot.co.uk
2023-03-01 delete contact_pages_linkeddomain medicspot.co.uk
2023-03-01 delete index_pages_linkeddomain medicspot.co.uk
2023-03-01 delete product_pages_linkeddomain medicspot.co.uk
2023-03-01 delete terms_pages_linkeddomain medicspot.co.uk
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-06-20 delete address Wycliffe House, Water Lane, Wilmslow SK9 5AF
2022-04-19 delete support_emails su..@thepharmacycentre.com
2022-04-19 insert general_emails in..@thepharmacycentre.com
2022-04-19 delete email su..@thepharmacycentre.com
2022-04-19 insert email in..@thepharmacycentre.com
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-09-27 update statutory_documents DIRECTOR APPOINTED MRS DARSHA PATEL
2021-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BHAVIC PATEL / 16/07/2021
2021-05-25 insert about_pages_linkeddomain medicspot.co.uk
2021-05-25 insert contact_pages_linkeddomain medicspot.co.uk
2021-05-25 insert index_pages_linkeddomain medicspot.co.uk
2021-05-25 insert product_pages_linkeddomain medicspot.co.uk
2021-05-25 insert service_pages_linkeddomain medicspot.co.uk
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-16 insert support_emails su..@thepharmacycentre.com
2021-01-16 insert email su..@thepharmacycentre.com
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-10-07 delete about_pages_linkeddomain www.gov.uk
2020-10-07 delete contact_pages_linkeddomain www.gov.uk
2020-10-07 delete index_pages_linkeddomain www.gov.uk
2020-10-07 delete product_pages_linkeddomain www.gov.uk
2020-10-07 delete service_pages_linkeddomain www.gov.uk
2020-08-09 delete contact_pages_linkeddomain 111.nhs.uk
2020-08-09 delete index_pages_linkeddomain 111.nhs.uk
2020-08-09 delete product_pages_linkeddomain 111.nhs.uk
2020-08-09 delete service_pages_linkeddomain 111.nhs.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-03 insert contact_pages_linkeddomain 111.nhs.uk
2020-04-03 insert contact_pages_linkeddomain www.gov.uk
2020-04-03 insert index_pages_linkeddomain 111.nhs.uk
2020-04-03 insert index_pages_linkeddomain www.gov.uk
2020-04-03 insert service_pages_linkeddomain 111.nhs.uk
2020-04-03 insert service_pages_linkeddomain www.gov.uk
2020-03-03 insert index_pages_linkeddomain projectpeach.co.uk
2020-01-28 update robots_txt_status www.brentmeadpharmacy.co.uk: 404 => 200
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-28 insert about_pages_linkeddomain pharmacyregulation.org
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-28 delete about_pages_linkeddomain pharmacyregulation.org
2019-09-28 delete contact_pages_linkeddomain pharmacyregulation.org
2019-09-28 delete service_pages_linkeddomain pharmacyregulation.org
2019-08-29 insert service_pages_linkeddomain pharmacyregulation.org
2019-07-30 insert about_pages_linkeddomain pharmacyregulation.org
2019-06-30 delete about_pages_linkeddomain pharmacyregulation.org
2019-03-31 insert address Unit 3B White Rose Park, Ten Pound Walk, Doncaster, South Yorkshire DN4 5FB
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-26 insert alias BRENTMEAD PHARMACY HI Weldrick Limited
2018-10-26 insert alias BRENTMEAD PHARMACY and MedicineChest Ltd
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-07-10 delete alias BRENTMEAD PHARMACY HI Weldrick Limited
2018-07-10 delete alias BRENTMEAD PHARMACY and MedicineChest Ltd
2018-07-10 insert address St. Mary's Court, The Broadway, Amersham, Buckinghamshire. HP7 0UT
2018-07-10 insert alias BRENTMEAD PHARMACY and HI Weldrick Ltd
2018-07-10 insert terms_pages_linkeddomain ico.org.uk
2018-07-10 update name BRENTMEAD PHARMACY and MedicineChest => BRENTMEAD PHARMACY and HI Weldrick
2018-04-03 insert address BRENTMEAD PHARMACY 136 Church Road London Greater London
2018-02-13 delete address BRENTMEAD PHARMACY 136 Church Road London Greater London
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-04 delete address 136 Church Road, Willesden London, NW10 9NH
2017-12-04 delete index_pages_linkeddomain myhealthwallet.co.uk
2017-12-04 delete source_ip 54.77.168.172
2017-12-04 insert address Acton Lane Surgery - 85-87 Acton Lane, Harlesden, London NW10 8UT
2017-12-04 insert address Aksyr Medical Practice - 150 Hilltop Avenue, Harlesden, London NW10 8RY
2017-12-04 insert address BRENTMEAD PHARMACY 136 Church Road London Greater London
2017-12-04 insert address Brentfield Medical Centre - 10 Kingfisher Way, Brentfield Road, NW10 8TF Greenhill
2017-12-04 insert address Buckingham Road Surgery - 2&4 Buckingham Road, Harlesden NW10 4RR
2017-12-04 insert address Forty Willows Surgery - 46 Forty Lane, Wembley, Middx HA99HA
2017-12-04 insert address Freuchen Medical Centre - 190 High Stree,t Harlesden, London NW10 4ST
2017-12-04 insert address Gladstone Medical Centre - 5 Dollis Hill Lane, London NW26JH
2017-12-04 insert address Harness Harlesden Practice - 150 Hilltop Avenue, Harlesden, London NW10 8RY
2017-12-04 insert address Hilltop Medical Practice - 150 Hilltop Avenue, Harlesden, London NW10 8RY
2017-12-04 insert address Park Road Surgery - 26a Park Road, Harlesden, London NW10 8TA
2017-12-04 insert address Roundwood Park Medical Centre - Robson Avenue, London NW10 3RY
2017-12-04 insert address Staverton Medical Centre - 51 Staverton Road, London NW25HA
2017-12-04 insert address The Stonebridge Practice - 150 Hilltop Avenue, Harlesden, London NW10 8RY
2017-12-04 insert address The Willesden Medical Centre - 144-150 High Road, Willesden NW10 2PT
2017-12-04 insert address Wembley Park Medical Centre - 21 Wembley Park Drive, Wembley HA98HD
2017-12-04 insert source_ip 193.200.99.10
2017-12-04 update primary_contact 136 Church Road, Willesden London, NW10 9NH => BRENTMEAD PHARMACY 136 Church Road London Greater London
2017-12-04 update robots_txt_status www.brentmeadpharmacy.co.uk: 200 => 404
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-06-04 update website_status DNSError => OK
2017-06-04 delete phone 0845 548 8556
2017-06-04 insert phone 0300 3033380
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-25 update website_status FlippedRobots => DNSError
2016-10-13 update website_status OK => FlippedRobots
2016-06-04 insert about_pages_linkeddomain weldricks.co.uk
2016-06-04 insert contact_pages_linkeddomain weldricks.co.uk
2016-06-04 insert service_pages_linkeddomain weldricks.co.uk
2016-06-04 insert terms_pages_linkeddomain weldricks.co.uk
2016-03-19 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-12-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-11-25 update statutory_documents 08/10/15 FULL LIST
2015-04-28 update website_status FailedRobots => OK
2015-03-31 update website_status OK => FailedRobots
2015-03-02 update website_status FailedRobots => OK
2015-03-02 delete source_ip 91.209.50.69
2015-03-02 insert source_ip 54.77.168.172
2015-01-29 update website_status FlippedRobots => FailedRobots
2015-01-10 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-15 update statutory_documents 08/10/14 FULL LIST
2014-09-20 delete address Acton Lane Surgery - 85-87 Acton Lane, Harlesden, London NW10 8UT
2014-09-20 delete address Aksyr Medical Practice - 150 Hilltop Avenue, Harlesden, London NW10 8RY
2014-09-20 delete address Brentfield Medical Centre - 10 Kingfisher Way, Brentfield Road, NW10 8TF Greenhill
2014-09-20 delete address Buckingham Road Surgery - 2&4 Buckingham Road, Harlesden NW10 4RR
2014-09-20 delete address Forty Willows Surgery - 46 Forty Lane, Wembley, Middx HA99HA
2014-09-20 delete address Freuchen Medical Centre - 190 High Stree,t Harlesden, London NW10 4ST
2014-09-20 delete address Gladstone Medical Centre - 5 Dollis Hill Lane, London NW26JH
2014-09-20 delete address Harness Harlesden Practice - 150 Hilltop Avenue, Harlesden, London NW10 8RY
2014-09-20 delete address Hilltop Medical Practice - 150 Hilltop Avenue, Harlesden, London NW10 8RY
2014-09-20 delete address Park Road Surgery - 26a Park Road, Harlesden, London NW10 8TA
2014-09-20 delete address Roundwood Park Medical Centre - Robson Avenue, London NW10 3RY
2014-09-20 delete address Staverton Medical Centre - 51 Staverton Road, London NW25HA
2014-09-20 delete address The Stonebridge Practice - 150 Hilltop Avenue, Harlesden, London NW10 8RY
2014-09-20 delete address The Willesden Medical Centre - 144-150 High Road, Willesden NW10 2PT
2014-09-20 delete address Wembley Park Medical Centre - 21 Wembley Park Drive, Wembley HA98HD
2014-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DINKER PATEL
2014-03-07 update num_mort_charges 1 => 2
2014-03-07 update num_mort_outstanding 1 => 2
2014-02-25 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012163030002
2014-01-31 update website_status FlippedRobots => OK
2014-01-27 update website_status OK => FlippedRobots
2013-12-15 insert about_pages_linkeddomain myhealthwallet.co.uk
2013-12-15 insert contact_pages_linkeddomain myhealthwallet.co.uk
2013-12-15 insert index_pages_linkeddomain myhealthwallet.co.uk
2013-12-15 insert service_pages_linkeddomain myhealthwallet.co.uk
2013-12-15 insert terms_pages_linkeddomain myhealthwallet.co.uk
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-30 insert alias Brentmead Pharmacy HI Weldrick Limited
2013-11-30 insert alias Brentmead Pharmacy and MedicineChest Ltd
2013-11-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-15 insert phone 0845 548 8556
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-24 delete address Limited, FREEPOST NEA3622, DONCASTER, DN4 5BR
2013-10-24 insert registration_number 623420
2013-10-24 insert terms_pages_linkeddomain weldricks.co.uk
2013-10-16 update statutory_documents 08/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update website_status ServerDown => OK
2013-06-23 delete phone 0845 46 47
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-05-12 update website_status OK => ServerDown
2013-03-01 update website_status OK
2013-03-01 insert address FREEPOST NEA 3622, DONCASTER, DN4 5BR
2013-03-01 insert address Limited, FREEPOST NEA3622, DONCASTER, DN4 5BR
2013-01-31 update website_status Disallowed
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-15 update statutory_documents 08/10/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents 08/10/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 08/10/10 FULL LIST
2010-01-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 08/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BHAVIC PATEL / 19/11/2009
2008-12-19 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-05 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-07 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-10 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-03-15 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2005-01-20 update statutory_documents RETURN MADE UP TO 08/10/03; CHANGE OF MEMBERS; AMEND
2005-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-12 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-11-20 update statutory_documents DIRECTOR RESIGNED
2003-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-16 update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2001-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-15 update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-16 update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
1999-12-14 update statutory_documents RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-21 update statutory_documents RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1999-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1999-01-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-05 update statutory_documents DIRECTOR RESIGNED
1998-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-22 update statutory_documents RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS
1997-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-10 update statutory_documents RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1996-09-20 update statutory_documents DIRECTOR RESIGNED
1996-09-20 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-02 update statutory_documents DIRECTOR RESIGNED
1996-02-19 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-16 update statutory_documents RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS
1995-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1994-11-15 update statutory_documents RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS
1994-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1993-10-25 update statutory_documents RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS
1993-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1992-11-08 update statutory_documents RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS
1992-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1991-11-01 update statutory_documents RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS
1991-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1990-11-09 update statutory_documents RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS
1990-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1989-09-14 update statutory_documents RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS
1989-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-04-17 update statutory_documents RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS
1989-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-02-09 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 08/09 TO 31/03
1988-02-09 update statutory_documents RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS
1988-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1988-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1988-01-29 update statutory_documents DISSOLUTION DISCONTINUED
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE