Date | Description |
2024-04-07 |
update num_mort_charges 10 => 13 |
2024-04-07 |
update num_mort_outstanding 1 => 3 |
2024-04-07 |
update num_mort_satisfied 9 => 10 |
2023-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019662380011 |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES |
2023-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJIWAN GILL / 22/09/2023 |
2023-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SUKHJIWAN SINGH GILL / 22/09/2023 |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-01 |
update statutory_documents DIRECTOR APPOINTED MR SUKHJIT SINGH GILL |
2023-08-31 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2023-02-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2023-01-31 |
update statutory_documents FIRST GAZETTE |
2023-01-30 |
update statutory_documents 23/04/22 STATEMENT OF CAPITAL GBP 335 |
2023-01-30 |
update statutory_documents 23/04/22 STATEMENT OF CAPITAL GBP 335 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES |
2021-08-07 |
update num_mort_charges 9 => 10 |
2021-08-07 |
update num_mort_satisfied 8 => 9 |
2021-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019662380010 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-07 |
update num_mort_outstanding 4 => 1 |
2021-06-07 |
update num_mort_satisfied 5 => 8 |
2021-05-28 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
2021-02-08 |
update account_ref_day 31 => 30 |
2021-02-08 |
update account_ref_month 5 => 11 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2020-12-02 |
update statutory_documents PREVEXT FROM 31/05/2020 TO 30/11/2020 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-28 |
update statutory_documents 24/04/19 STATEMENT OF CAPITAL GBP 334 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-21 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-08 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-04-27 |
delete address CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF |
2017-04-27 |
insert address 1&2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS UNITED KINGDOM CV4 8HX |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-27 |
update registered_address |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2017-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2017 FROM
CHARLOTTE HOUSE STANIER WAY
THE WYVERN BUSINESS PARK
DERBY
DERBYSHIRE
DE21 6BF |
2017-02-09 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-06-08 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-05-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-05-05 |
update statutory_documents 22/04/16 FULL LIST |
2016-05-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-05-03 |
update statutory_documents FIRST GAZETTE |
2016-04-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-05-08 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-04-26 |
update statutory_documents 22/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-28 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DERBYSHIRE UNITED KINGDOM DE21 6BF |
2014-06-07 |
insert address CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-06-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-05-06 |
update statutory_documents 22/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-13 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 5231 - Dispensing chemists |
2013-06-21 |
insert sic_code 47730 - Dispensing chemist in specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-04-22 => 2012-04-22 |
2013-06-21 |
update returns_next_due_date 2012-05-20 => 2013-05-20 |
2013-05-09 |
update statutory_documents 22/04/13 FULL LIST |
2013-02-20 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents 22/04/12 FULL LIST |
2012-03-02 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM
1ST FLOOR GIBRALTAR HOUSE
CROWN SQUARE FIRST AVENUE
BURTON-ON-TRENT
ENGLAND
DE14 2WE
ENGLAND |
2011-12-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-10-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM
158 CRANKHALL LANE
WEDNESBURY
WEST BROMWICH
WS10 0EB |
2011-05-25 |
update statutory_documents 22/04/11 FULL LIST |
2010-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-10-04 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents SUB DIV 17/09/2010 |
2010-09-28 |
update statutory_documents SUB-DIVISION
17/09/10 |
2010-09-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-05-09 |
update statutory_documents 22/04/10 FULL LIST |
2010-01-31 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-15 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2008-01-15 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2008-01-15 |
update statutory_documents TERMS OF CONTRACT 21/12/07 |
2007-11-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-08-02 |
update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2006-02-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2004-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-11-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
2002-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-06-19 |
update statutory_documents £ IC 1000/667
11/05/01
£ SR 333@1=333 |
2001-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2001-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
2000-03-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 |
2000-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-09 |
update statutory_documents RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS |
1999-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-02 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1998-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-16 |
update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-02-19 |
update statutory_documents REDESIGNATION OF SHARES 30/09/95 |
1995-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-09-25 |
update statutory_documents RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS |
1995-04-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-28 |
update statutory_documents RE DEBENTURE 25/07/94 |
1994-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/94 |
1994-05-20 |
update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS |
1994-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-06-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-06-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-06-24 |
update statutory_documents RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS |
1993-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-11-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-09-16 |
update statutory_documents RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS |
1992-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-02-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-11 |
update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS |
1991-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-13 |
update statutory_documents RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS |
1990-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-23 |
update statutory_documents NC INC ALREADY ADJUSTED
25/11/89 |
1990-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-05 |
update statutory_documents RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS |
1990-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/89 |
1990-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-09-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/89 |
1989-04-12 |
update statutory_documents RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS |
1989-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-03-07 |
update statutory_documents RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS |
1987-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1985-11-27 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1985-11-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |