SWETTENHAM CHEMISTS - History of Changes


DateDescription
2024-06-02 delete address 4 The Parade, Blacon, CH1 5HN
2024-06-02 delete email sw..@gmail.com
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-16 insert address 4 The Parade, Blacon, CH1 5HN
2023-09-16 insert email sw..@gmail.com
2023-09-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-19 delete address 18 Allport Lane, Bromborough, Wirral CH62 7HP
2023-02-19 delete address 249 Old Chester Road, Rock Ferry, Birkenhead Wirral CH42 3TD
2023-02-19 delete address 4 The Parade Chester Cheshire CH1 5HN
2023-02-19 delete address 95 Kingsway, Newton, Chester Cheshire CH2 2LJ
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-14 delete email sw..@gmail.com
2022-07-14 insert email sw..@gmail.com
2022-06-13 delete address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF
2022-04-12 delete support_emails su..@thepharmacycentre.com
2022-04-12 insert general_emails in..@thepharmacycentre.com
2022-04-12 delete email su..@thepharmacycentre.com
2022-04-12 insert email in..@thepharmacycentre.com
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-06 delete address 18 Allport Lane, Bromborough, Bebington Merseyside CH62 7HP
2021-06-06 delete address 249 Old Chester Road, Rock Ferry, Birkenhead Merseyside CH42 3TD
2021-06-06 insert address 18 Allport Lane Bromborough Wirral Merseyside CH62 7HP
2021-06-06 insert address 18 Allport Lane, Bromborough, Wirral CH62 7HP
2021-06-06 insert address 249 Old Chester Road, Rock Ferry, Birkenhead Wirral CH42 3TD
2021-02-16 delete address 4 Tranmere Court,Church Road,Tranmere, Birkenhead Merseyside CH42 5AB
2021-01-13 insert support_emails su..@thepharmacycentre.com
2021-01-13 delete address Clarence Road, Llandudno Clwyd LL30 1TA
2021-01-13 delete email sw..@gmail.com
2021-01-13 delete phone 01492 876 562
2021-01-13 insert email su..@thepharmacycentre.com
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-10-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-02 insert email sw..@gmail.com
2020-07-26 delete contact_pages_linkeddomain 111.nhs.uk
2020-07-26 delete contact_pages_linkeddomain www.gov.uk
2020-07-26 delete index_pages_linkeddomain 111.nhs.uk
2020-07-26 delete index_pages_linkeddomain www.gov.uk
2020-07-26 delete product_pages_linkeddomain 111.nhs.uk
2020-07-26 delete product_pages_linkeddomain www.gov.uk
2020-07-26 delete service_pages_linkeddomain 111.nhs.uk
2020-07-26 delete service_pages_linkeddomain www.gov.uk
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 delete phone 01234567890
2020-03-25 insert index_pages_linkeddomain 111.nhs.uk
2020-03-25 insert index_pages_linkeddomain projectpeach.co.uk
2020-03-25 insert index_pages_linkeddomain www.gov.uk
2020-01-23 update robots_txt_status www.swettenhamchemists.co.uk: 404 => 200
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-24 delete career_pages_linkeddomain bit.ly
2019-06-24 delete career_pages_linkeddomain indeedjobs.com
2019-05-19 insert career_pages_linkeddomain indeed.co.uk
2019-04-16 insert career_pages_linkeddomain indeedjobs.com
2018-10-24 delete address 18 Allport Lane, Bromborough, Bebington Merseyside England CH62 7HP
2018-10-24 delete address 249 Old Chester Road, Rock Ferry, Birkenhead Merseyside England CH42 3TD
2018-10-24 delete address 4 The Parade Chester Cheshire England CH1 5HN
2018-10-24 delete address 4 Tranmere Court,Church Road,Tranmere, Birkenhead Merseyside England CH42 5AB
2018-10-24 delete address 95 Kingsway, Newton, Chester Cheshire England CH2 2LJ
2018-10-24 delete address Clarence Road, Llandudno Clwyd Wales LL30 1TA
2018-10-24 delete address Craig Y Don Medical Centre, Clarence Road,, Llandudno, Clwyd Wales, LL30 1TA
2018-10-24 insert about_pages_linkeddomain pharmacyregulation.org
2018-10-24 insert alias Swettenham Chemists HI Weldrick Limited
2018-10-24 insert alias Swettenham Chemists and MedicineChest Ltd
2018-10-24 insert career_pages_linkeddomain pharmacyregulation.org
2018-10-24 insert contact_pages_linkeddomain pharmacyregulation.org
2018-10-24 insert service_pages_linkeddomain pharmacyregulation.org
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 delete about_pages_linkeddomain pharmacyregulation.org
2018-09-21 delete career_pages_linkeddomain pharmacyregulation.org
2018-09-21 delete contact_pages_linkeddomain pharmacyregulation.org
2018-09-21 delete service_pages_linkeddomain pharmacyregulation.org
2018-09-21 insert address 18 Allport Lane, Bromborough, Bebington Merseyside England CH62 7HP
2018-09-21 insert address 249 Old Chester Road, Rock Ferry, Birkenhead Merseyside England CH42 3TD
2018-09-21 insert address 4 The Parade Chester Cheshire England CH1 5HN
2018-09-21 insert address 4 Tranmere Court,Church Road,Tranmere, Birkenhead Merseyside England CH42 5AB
2018-09-21 insert address 95 Kingsway, Newton, Chester Cheshire England CH2 2LJ
2018-09-21 insert address Clarence Road, Llandudno Clwyd Wales LL30 1TA
2018-09-21 insert address Craig Y Don Medical Centre, Clarence Road,, Llandudno, Clwyd Wales, LL30 1TA
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-08 update website_status Disallowed => OK
2018-07-08 delete address 18 Allport Lane Bromborough Wirral CH62 7HP
2018-07-08 delete index_pages_linkeddomain myhealthwallet.co.uk
2018-07-08 delete source_ip 54.77.168.172
2018-07-08 insert address 18 Allport Lane, Bromborough, Wirral Bebington, Merseyside, CH62 7HP, England
2018-07-08 insert phone 01244 327 023
2018-07-08 insert phone 01492 876 562
2018-07-08 insert source_ip 193.200.99.10
2018-07-08 update primary_contact 18 Allport Lane Bromborough Wirral CH62 7HP => 18 Allport Lane, Bromborough, Wirral Bebington, Merseyside, CH62 7HP, England
2018-07-08 update robots_txt_status www.swettenhamchemists.co.uk: 200 => 404
2018-05-06 update website_status FlippedRobots => Disallowed
2018-04-02 update website_status OK => FlippedRobots
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-31 update website_status FlippedRobots => OK
2017-05-31 delete phone 0845 548 8556
2017-05-31 insert phone 0300 3033380
2017-05-16 update website_status OK => FlippedRobots
2017-03-14 update website_status Disallowed => OK
2017-03-14 insert address 18 Allport Lane Bromborough Wirral CH62 7HP
2017-03-14 insert phone 0151 334 2020
2017-01-28 update website_status FlippedRobots => Disallowed
2017-01-09 update website_status OK => FlippedRobots
2016-12-10 update website_status Disallowed => OK
2016-11-05 update website_status FlippedRobots => Disallowed
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-16 update website_status OK => FlippedRobots
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-22 insert about_pages_linkeddomain weldricks.co.uk
2016-06-22 insert career_pages_linkeddomain weldricks.co.uk
2016-06-22 insert contact_pages_linkeddomain weldricks.co.uk
2016-06-22 insert service_pages_linkeddomain weldricks.co.uk
2016-06-22 insert terms_pages_linkeddomain weldricks.co.uk
2015-11-09 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-11-09 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-10-21 update statutory_documents 19/10/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-10 delete index_pages_linkeddomain nhs.uk
2015-01-10 delete source_ip 91.209.50.69
2015-01-10 insert source_ip 54.77.168.172
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-10-27 insert index_pages_linkeddomain nhs.uk
2014-10-20 update statutory_documents 19/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-31 insert about_pages_linkeddomain myhealthwallet.co.uk
2013-12-31 insert contact_pages_linkeddomain myhealthwallet.co.uk
2013-12-31 insert index_pages_linkeddomain myhealthwallet.co.uk
2013-12-31 insert service_pages_linkeddomain myhealthwallet.co.uk
2013-12-31 insert terms_pages_linkeddomain myhealthwallet.co.uk
2013-12-07 delete address 18 ALLPORT LANE BROMBOROUGH WIRRAL ENGLAND CH62 7HP
2013-12-07 insert address 18 ALLPORT LANE BROMBOROUGH WIRRAL CH62 7HP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-12-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-12-02 insert alias Swettenham Chemists HI Weldrick Limited
2013-12-02 insert alias Swettenham Chemists and MedicineChest Ltd
2013-11-01 update statutory_documents 19/10/13 FULL LIST
2013-10-31 insert phone 0845 548 8556
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
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_outstanding 3 => 0
2013-08-01 update num_mort_satisfied 3 => 6
2013-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-01 delete phone 0845 46 47
2013-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-23 delete address 41 CHURCH ROAD HIGHER TRANMERE BIRKENHEAD CH42 5LD
2013-06-23 insert address 18 ALLPORT LANE BROMBOROUGH WIRRAL ENGLAND CH62 7HP
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-13 delete phone 01903 688 000
2013-03-06 delete phone 0121 433 3072
2013-03-06 insert phone 01903 688 000
2013-02-20 insert phone 0121 433 3072
2013-02-05 delete source_ip 83.170.123.1
2013-02-05 insert address 4 The Parade Blacon Chester Cheshire CH1 5HN
2013-02-05 insert person Dawn Swettenham
2013-02-05 insert phone 0845 402 4409
2013-02-05 insert registration_number 2031527
2013-02-05 insert source_ip 91.209.50.69
2013-02-05 update description
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 18 ALLPORT LANE BROMBOROUGH WIRRAL CH62 7HP ENGLAND
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 41 CHURCH ROAD HIGHER TRANMERE BIRKENHEAD CH42 5LD
2012-11-13 update statutory_documents 19/10/12 FULL LIST
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 19/10/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-10-21 update statutory_documents 19/10/10 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-11-02 update statutory_documents 19/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALMA DAWN SWETTENHAM / 02/11/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SWETTENHAM / 02/11/2009
2009-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT SWETTENHAM / 02/11/2009
2009-10-22 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-10-23 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-11-06 update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31 update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-07 update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-28 update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29 update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-10 update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-24 update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-07 update statutory_documents RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-27 update statutory_documents RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-22 update statutory_documents RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-11-11 update statutory_documents RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1996-10-29 update statutory_documents RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1996-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-08-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-11-07 update statutory_documents RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS
1995-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-11-23 update statutory_documents RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1994-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-11-11 update statutory_documents RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS
1992-11-04 update statutory_documents RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS
1992-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-11-19 update statutory_documents RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS
1991-11-01 update statutory_documents COMPANY NAME CHANGED T. AND S. FLYNN LIMITED CERTIFICATE ISSUED ON 04/11/91
1991-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/91 FROM: 176 BEBINGTON ROAD BEBINGTON MERSEYSIDE L63 7NX
1991-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-10-31 update statutory_documents RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS
1989-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 41 CHURCH ROAD HIGHER TRANMERE BIRKENHEAD MERSEYSIDE L42 5LD
1989-08-10 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-08-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-08-10 update statutory_documents AUDITOR'S RESIGNATION
1989-06-06 update statutory_documents RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS
1989-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-10-14 update statutory_documents WD 06/10/88 AD 09/09/88--------- £ SI 98@1=98 £ IC 2/100
1988-05-16 update statutory_documents RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS
1988-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-11-05 update statutory_documents RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS
1987-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-08-06 update statutory_documents RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS
1986-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85