Date | Description |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, 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 |
2022-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-03-04 |
update statutory_documents DIRECTOR APPOINTED MR RAVINDRA KAMALAKAR LIMAYE |
2019-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIRJIWAN SINGH |
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 |
2018-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-01-08 |
update account_category FULL => SMALL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-01-09 |
update account_category GROUP => FULL |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-08 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-08 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-21 |
update statutory_documents 01/06/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-07-10 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-10 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-16 |
update statutory_documents 01/06/15 FULL LIST |
2014-10-07 |
delete company_previous_name NORTH WEST PHARMACEUTICALS LIMITED |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-20 |
update statutory_documents 01/06/14 FULL LIST |
2014-04-07 |
update statutory_documents DIRECTOR APPOINTED MR NEIL WYNNE |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJEEV GULATI |
2013-10-07 |
delete company_previous_name STOCKVINE LIMITED |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 2442 - Manufacture of pharmaceutical preparations |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-17 |
update statutory_documents 01/06/13 FULL LIST |
2012-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-08-02 |
update statutory_documents DIRECTOR APPOINTED MR SANJEEV GULATI |
2012-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIRJIWAN SINGH / 01/08/2012 |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HABIL KHORAKIWALA |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURTAZA KHORAKIWALA |
2012-06-12 |
update statutory_documents 01/06/12 FULL LIST |
2012-03-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-03-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-06-02 |
update statutory_documents 01/06/11 FULL LIST |
2010-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-08 |
update statutory_documents 01/06/10 FULL LIST |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJIV GANDHI |
2010-05-10 |
update statutory_documents DIRECTOR APPOINTED DR MURTAZA KHORAKIWALA |
2010-02-12 |
update statutory_documents CURREXT FROM 31/12/2009 TO 31/03/2010 |
2009-12-14 |
update statutory_documents SECTION 519 |
2009-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-14 |
update statutory_documents SECRETARY RESIGNED |
2007-01-11 |
update statutory_documents £ IC 309952/275048
22/11/06
£ SR 3490462@.01=34904 |
2006-11-28 |
update statutory_documents £ IC 459952/309952
12/08/06
£ SR 150000@1.00=150000 |
2006-11-28 |
update statutory_documents OFF MARKET PURC SHARES 30/10/06 |
2006-08-08 |
update statutory_documents COMPANY NAME CHANGED
WOCKHARDT UK LIMITED
CERTIFICATE ISSUED ON 08/08/06 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
2006-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 08/06/05; NO CHANGE OF MEMBERS |
2005-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-11-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
2004-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-11 |
update statutory_documents COMPANY NAME CHANGED
CP PHARMACEUTICALS (HOLDINGS) LI
MITED
CERTIFICATE ISSUED ON 11/05/04 |
2004-02-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
2004-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 |
2004-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-18 |
update statutory_documents RETURN MADE UP TO 08/06/03; CHANGE OF MEMBERS |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-07-23 |
update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS; AMEND |
2003-07-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03 |
2003-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-07-12 |
update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
2002-06-12 |
update statutory_documents NC INC ALREADY ADJUSTED
23/03/00 |
2002-06-12 |
update statutory_documents NC INC ALREADY ADJUSTED 23/03/00 |
2002-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-06-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-05-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-20 |
update statutory_documents £ NC 825201/826201
22/03 |
2002-02-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
2001-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-07-21 |
update statutory_documents RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS |
2000-01-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-19 |
update statutory_documents £ SR 150000@1
31/01/99 |
1999-08-19 |
update statutory_documents £ SR 210200@1
08/04/99 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS |
1999-01-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-11-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1998-07-29 |
update statutory_documents S-DIV
21/07/98 |
1998-07-29 |
update statutory_documents £ NC 810201/825201
23/07/98 |
1998-07-29 |
update statutory_documents ADOPT MEM AND ARTS 21/07/98 |
1998-07-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-20 |
update statutory_documents RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS |
1998-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
1997-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-09-18 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS |
1997-06-27 |
update statutory_documents CONVE
17/06/97 |
1997-06-27 |
update statutory_documents £ NC 760201/810201
17/06/97 |
1997-06-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-27 |
update statutory_documents NC INC ALREADY ADJUSTED 17/06/97 |
1997-06-27 |
update statutory_documents ADOPT MEM AND ARTS 17/06/97 |
1997-06-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/97 |
1997-06-27 |
update statutory_documents CONVERSION OF SHARES 17/06/97 |
1996-11-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96 |
1996-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-10 |
update statutory_documents ALTER MEM AND ARTS 17/09/96 |
1996-07-14 |
update statutory_documents RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS |
1995-11-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS |
1995-06-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-12-10 |
update statutory_documents ALTER MEM AND ARTS 20/10/94 |
1994-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-09-05 |
update statutory_documents COMPANY NAME CHANGED
NORTH WEST PHARMACEUTICALS LIMIT
ED
CERTIFICATE ISSUED ON 06/09/94 |
1994-07-11 |
update statutory_documents RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS |
1994-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/94 FROM:
19 WOODSIDE
HEATON MERSEY
STOCKPORT
SK4 2DW |
1993-10-01 |
update statutory_documents CONVERSION/SHARES 12/08/93 |
1993-09-27 |
update statutory_documents COMPANY NAME CHANGED
STOCKVINE LIMITED
CERTIFICATE ISSUED ON 28/09/93 |
1993-09-06 |
update statutory_documents CONVE
12/08/93 |
1993-09-06 |
update statutory_documents £ NC 100/760201
12/08/93 |
1993-09-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-09-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-09-06 |
update statutory_documents EXECUTION OF GUARANTEE 13/08/93 |
1993-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1993-08-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-08-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-07-30 |
update statutory_documents ALTER MEM AND ARTS 27/07/93 |
1993-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |