Date | Description |
2024-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/24, NO UPDATES |
2024-07-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-07-09 |
update statutory_documents FIRST GAZETTE |
2024-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2024-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2024-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-12-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES |
2023-11-14 |
update statutory_documents FIRST GAZETTE |
2023-07-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2023-06-07 |
delete company_previous_name FW PHARMA SYSTEMS LIMITED |
2023-04-25 |
update statutory_documents SECRETARY APPOINTED XAVIER ANNE J. DEFOURT |
2023-04-17 |
update statutory_documents DIRECTOR APPOINTED ANDREW MCLEOD RUTHERFORD |
2023-03-31 |
update statutory_documents DIRECTOR APPOINTED MR XAVIER ANNE J. DEFOURT |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PURVESH PATEL |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PURVESH PATEL |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-12-31 |
2022-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN NICHOLS |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES |
2021-10-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PERCEPTIVE ECLINICAL LIMITED / 27/08/2021 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-07 |
delete address HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU |
2021-09-07 |
insert address 54 PORTLAND PLACE LONDON ENGLAND W1B 1DY |
2021-09-07 |
update reg_address_care_of LAWRENCE YOUNG LTD => null |
2021-09-07 |
update registered_address |
2021-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2021 FROM
C/O LAWRENCE YOUNG LTD
HART HOUSE PRIESTLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 9PU |
2021-08-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED |
2021-02-07 |
delete company_previous_name FRASER WILLIAMS PHARMA SYSTEMS LIMITED |
2021-01-05 |
update statutory_documents SECRETARY APPOINTED PURVESH DHANANJAY PATEL |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED GAVIN DAVID THOMAS NICHOLS |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MR PURVESH DHANANJAY PATEL |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROWLEY III |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL CROWLEY III |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-10-30 |
update account_ref_day 30 => 31 |
2020-10-30 |
update account_ref_month 6 => 12 |
2020-10-30 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-10-30 |
update accounts_next_due_date 2020-06-30 => 2021-09-30 |
2020-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CROWLEY III / 15/09/2020 |
2020-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH ARMSTRONG / 15/09/2020 |
2020-09-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CROWLEY III / 15/09/2020 |
2020-08-06 |
update statutory_documents CURREXT FROM 30/06/2020 TO 31/12/2020 |
2020-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-05-01 |
update statutory_documents DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG |
2020-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCOTT |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CROWLEY III / 02/08/2019 |
2019-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD SCOTT / 02/08/2019 |
2019-08-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANCIS CROWLEY III / 02/08/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-06-20 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-04-30 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT |
2019-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACDONALD |
2019-03-07 |
delete company_previous_name BROOMCO (1712) LIMITED |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-07-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-03-29 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN JAMIE MACDONALD |
2018-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEF VON RICKENBACH |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
2017-11-14 |
update statutory_documents DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III |
2017-11-13 |
update statutory_documents SECRETARY APPOINTED MICHAEL FRANCIS CROWLEY III |
2017-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BATT |
2017-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS BATT |
2017-08-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-08-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-08-07 |
update accounts_next_due_date 2016-07-22 => 2017-03-31 |
2016-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2016-07-22 |
2016-06-08 |
update accounts_next_due_date 2016-03-31 => 2016-06-30 |
2016-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-08 |
delete address HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG24 9PU |
2016-01-08 |
insert address HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-01-08 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-12-22 |
update statutory_documents 27/11/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-07-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-05-08 |
delete address THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ |
2015-05-08 |
insert address HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG24 9PU |
2015-05-08 |
update reg_address_care_of JANINA DIGGINS => LAWRENCE YOUNG LTD |
2015-05-08 |
update registered_address |
2015-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
C/O JANINA DIGGINS
THE QUAYS 101-105 OXFORD ROAD
UXBRIDGE
MIDDLESEX
UB8 1LZ |
2015-02-13 |
update statutory_documents 27/11/02 FULL LIST AMEND |
2015-02-13 |
update statutory_documents 27/11/03 FULL LIST AMEND |
2015-02-13 |
update statutory_documents 27/11/04 FULL LIST AMEND |
2015-02-13 |
update statutory_documents 27/11/05 FULL LIST AMEND |
2015-02-13 |
update statutory_documents 27/11/06 FULL LIST AMEND |
2015-02-13 |
update statutory_documents 27/11/07 FULL LIST AMEND |
2015-02-13 |
update statutory_documents 27/11/08 FULL LIST AMEND |
2015-02-12 |
update statutory_documents SECOND FILING WITH MUD 27/11/09 FOR FORM AR01 |
2015-02-12 |
update statutory_documents SECOND FILING WITH MUD 27/11/10 FOR FORM AR01 |
2015-02-12 |
update statutory_documents SECOND FILING WITH MUD 27/11/11 FOR FORM AR01 |
2015-02-12 |
update statutory_documents SECOND FILING WITH MUD 27/11/12 FOR FORM AR01 |
2015-02-12 |
update statutory_documents SECOND FILING WITH MUD 27/11/13 FOR FORM AR01 |
2015-02-12 |
update statutory_documents SECOND FILING WITH MUD 27/11/14 FOR FORM AR01 |
2015-01-27 |
update statutory_documents 30/12/13 STATEMENT OF CAPITAL GBP 103 |
2015-01-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2015-01-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-12-23 |
update statutory_documents 27/11/14 FULL LIST |
2014-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-01-07 |
delete address THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UNITED KINGDOM UB8 1LZ |
2014-01-07 |
insert address THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-27 => 2013-11-27 |
2014-01-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-12-20 |
update statutory_documents 27/11/13 FULL LIST |
2013-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 01/09/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-27 => 2012-11-27 |
2013-06-24 |
update returns_next_due_date 2012-12-25 => 2013-12-25 |
2013-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-01-02 |
update statutory_documents 27/11/12 FULL LIST |
2012-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-12-28 |
update statutory_documents 27/11/11 FULL LIST |
2011-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM, THE QUAYS 101-105 OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LZ, UNITED KINGDOM |
2011-01-05 |
update statutory_documents 27/11/10 FULL LIST |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEF HIERONYMOUS VON RICKENBACH / 05/01/2011 |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALEXANDER BATT / 05/01/2011 |
2011-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 05/01/2011 |
2011-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER BATT / 05/01/2011 |
2010-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 4 BRINDLEY PLACE, BIRMINGHAM, B1 2JB |
2009-12-13 |
update statutory_documents 27/11/09 FULL LIST |
2009-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 11/12/2009 |
2009-06-09 |
update statutory_documents DIRECTOR APPOINTED DOUGLAS ALEXANDER BATT |
2009-06-09 |
update statutory_documents DIRECTOR APPOINTED JAMES FRANCIS WINSCHEL JR |
2009-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS |
2008-04-24 |
update statutory_documents SECRETARY APPOINTED DOUGLAS ALEXANDER BATT |
2007-10-24 |
update statutory_documents SECRETARY RESIGNED |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 27/11/06; NO CHANGE OF MEMBERS |
2007-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-05-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/05 |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-05-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/04 |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-22 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/03 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-22 |
update statutory_documents SECRETARY RESIGNED |
2003-04-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-04-25 |
update statutory_documents COMPANY NAME CHANGED
FW PHARMA SYSTEMS LIMITED
CERTIFICATE ISSUED ON 25/04/03 |
2003-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03 |
2003-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS |
2002-11-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02 |
2001-12-03 |
update statutory_documents RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
2001-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/01 FROM:
MONACO HOUSE, BRISTOL STREET, BIRMINGHAM, B5 7AS |
2001-05-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-08 |
update statutory_documents SECRETARY RESIGNED |
2001-02-20 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2001-02-20 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT |
2001-02-01 |
update statutory_documents SHARE PREMIUM CANCELLED 15/01/01 |
2001-01-22 |
update statutory_documents COMPANY NAME CHANGED
FRASER WILLIAMS PHARMA SYSTEMS L
IMITED
CERTIFICATE ISSUED ON 22/01/01 |
2001-01-21 |
update statutory_documents RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS |
2001-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/00 |
2000-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/00 FROM:
FRASER WILLIAMS GROUP PLC 1ST, FLOOR PORT OF LIVERPOOL BUILDING, LIVERPOOL, L3 1BY |
2000-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-16 |
update statutory_documents SECRETARY RESIGNED |
2000-11-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-11-16 |
update statutory_documents ADOPT ARTICLES 03/11/00 |
2000-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-11-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-11-10 |
update statutory_documents ALTER MEM AND ARTS 03/11/00 |
2000-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/00 |
2000-02-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99 |
2000-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/99 |
1999-12-20 |
update statutory_documents RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS |
1999-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-11 |
update statutory_documents COMPANY NAME CHANGED
BROOMCO (1712) LIMITED
CERTIFICATE ISSUED ON 12/02/99 |
1999-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/99 FROM:
FOUNTAIN PRECINCT BALM GREEN, SHEFFIELD, S1 1RZ |
1999-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-11-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |