WHITES PHARMACY - History of Changes


DateDescription
2025-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/25, NO UPDATES
2025-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24
2024-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-06-13 delete general_emails in..@thepharmacycentre.com
2024-06-13 insert general_emails in..@whitespharmacy.co.uk
2024-06-13 delete email in..@thepharmacycentre.com
2024-06-13 delete index_pages_linkeddomain medicinechest.co.uk
2024-06-13 delete index_pages_linkeddomain projectpeach.co.uk
2024-06-13 delete index_pages_linkeddomain thepharmacycentre.com
2024-06-13 delete source_ip 193.200.99.10
2024-06-13 insert address 788 Alcester Rd S, Birmingham B14 5EZ
2024-06-13 insert email in..@whitespharmacy.co.uk
2024-06-13 insert index_pages_linkeddomain pharmafocus.co.uk
2024-06-13 insert index_pages_linkeddomain setmore.com
2024-06-13 insert source_ip 194.164.26.216
2024-06-13 update primary_contact null => 788 Alcester Rd S, Birmingham B14 5EZ
2024-06-13 update website_status MaintenancePage => OK
2024-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES
2024-04-17 update website_status OK => MaintenancePage
2024-03-16 delete address 788 Alcester Road Birmingham West Midlands B14 5EZ
2024-03-16 delete address 788 Alcester Road, South Birmingham West Midlands, B14 5EZ, UK
2024-03-16 delete alias Whites Pharmacy Ltd
2024-03-16 delete person Mushtaq Ismail
2024-03-16 delete phone 0121 430 5435
2024-03-16 delete phone 01234567890
2024-03-16 delete phone 01494618570
2024-03-16 delete registration_number 4528584
2024-03-16 update primary_contact 788 Alcester Road Birmingham West Midlands B14 5EZ => null
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-07 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR A.E ENTERPRISES LIMITED
2022-12-03 update statutory_documents CORPORATE DIRECTOR APPOINTED KARIM'S HEALTHCARE LOCUMS LIMITED
2022-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASTERS PHARMACY LIMITED
2022-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASTERS PHARMACY LTD
2022-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYNERGISTIC HEALTHCARE SOLUTIONS LTD
2022-12-02 update statutory_documents CORPORATE DIRECTOR APPOINTED A.E ENTERPRISES LIMITED
2022-12-02 update statutory_documents CORPORATE DIRECTOR APPOINTED KARIM'S HEALTHCARE LOCUMS LIMITED
2022-12-02 update statutory_documents CORPORATE DIRECTOR APPOINTED KERMALLI INVESTMENTS LIMITED
2022-12-02 update statutory_documents CORPORATE DIRECTOR APPOINTED MASTERS PHARMACY LTD
2022-12-02 update statutory_documents CORPORATE DIRECTOR APPOINTED SYNERGISTIC HEALTHCARE SOLUTIONS LTD
2022-12-02 update statutory_documents CORPORATE DIRECTOR APPOINTED SYNERGISTIC SOLUTIONS LTD
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-02 update statutory_documents CESSATION OF MUSHTAQ JAFFERALI ISMAIL AS A PSC
2022-12-02 update statutory_documents 22/11/22 STATEMENT OF CAPITAL GBP 100
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARIM'S HEALTHCARE LOCUMS LIMITED
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISMAIL
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYNERGISTIC SOLUTIONS LTD
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASIN ISMAIL
2022-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MUMTAZ ISMAIL
2022-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YASIN MUSHTAQ ISMAIL / 15/06/2021
2022-08-08 update num_mort_outstanding 2 => 0
2022-08-08 update num_mort_satisfied 0 => 2
2022-07-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-07-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-07 delete support_emails su..@thepharmacycentre.com
2022-02-07 insert general_emails in..@thepharmacycentre.com
2022-02-07 delete email su..@thepharmacycentre.com
2022-02-07 insert email in..@thepharmacycentre.com
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-03 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-15 insert support_emails su..@thepharmacycentre.com
2021-01-15 insert email su..@thepharmacycentre.com
2020-10-05 delete contact_pages_linkeddomain 111.nhs.uk
2020-10-05 delete contact_pages_linkeddomain www.gov.uk
2020-10-05 delete index_pages_linkeddomain 111.nhs.uk
2020-10-05 delete index_pages_linkeddomain www.gov.uk
2020-10-05 delete product_pages_linkeddomain 111.nhs.uk
2020-10-05 delete product_pages_linkeddomain www.gov.uk
2020-10-05 delete service_pages_linkeddomain 111.nhs.uk
2020-10-05 delete service_pages_linkeddomain www.gov.uk
2020-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-15 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-31 insert contact_pages_linkeddomain 111.nhs.uk
2020-03-31 insert contact_pages_linkeddomain www.gov.uk
2020-03-31 insert index_pages_linkeddomain 111.nhs.uk
2020-03-31 insert index_pages_linkeddomain www.gov.uk
2020-03-31 insert service_pages_linkeddomain 111.nhs.uk
2020-03-31 insert service_pages_linkeddomain www.gov.uk
2020-03-01 insert index_pages_linkeddomain projectpeach.co.uk
2020-01-30 update robots_txt_status www.whitespharmacy.co.uk: 404 => 200
2019-12-31 delete about_pages_linkeddomain pharmacyregulation.org
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-31 insert about_pages_linkeddomain pharmacyregulation.org
2019-05-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-01 delete about_pages_linkeddomain pharmacyregulation.org
2019-04-01 insert about_pages_linkeddomain pharmacyregulation.org
2019-04-01 insert address Unit 3B White Rose Park, Ten Pound Walk, Doncaster, South Yorkshire DN4 5FB
2019-02-18 update website_status Disallowed => OK
2019-02-18 delete source_ip 54.77.168.172
2019-02-18 insert source_ip 193.200.99.10
2019-02-18 update robots_txt_status www.whitespharmacy.co.uk: 200 => 404
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-18 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-13 update website_status FlippedRobots => Disallowed
2018-04-17 update website_status OK => FlippedRobots
2018-04-03 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED JAFFER MUSHTAQ ISMAIL
2018-04-03 update statutory_documents DIRECTOR APPOINTED MR YASIN MUSHTAQ ISMAIL
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-07-02 delete phone 0845 548 8556
2017-07-02 insert phone 0300 3033380
2017-07-02 update robots_txt_status www.whitespharmacy.co.uk: 404 => 200
2017-05-16 update robots_txt_status www.whitespharmacy.co.uk: 200 => 404
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-14 update website_status Disallowed => OK
2017-01-28 update website_status FlippedRobots => Disallowed
2017-01-09 update website_status OK => FlippedRobots
2016-12-11 update website_status Disallowed => OK
2016-11-05 update website_status FlippedRobots => Disallowed
2016-10-16 update website_status OK => FlippedRobots
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 insert about_pages_linkeddomain weldricks.co.uk
2016-06-23 insert service_pages_linkeddomain weldricks.co.uk
2016-06-23 insert terms_pages_linkeddomain weldricks.co.uk
2016-06-09 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-09 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-10 update statutory_documents 06/09/15 FULL LIST
2015-06-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-08 update website_status FlippedRobots => OK
2015-02-08 delete source_ip 91.209.50.69
2015-02-08 insert source_ip 54.77.168.172
2015-01-20 update website_status EmptyPage => FlippedRobots
2014-12-23 update website_status OK => EmptyPage
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-30 update statutory_documents 06/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-29 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-21 delete registration_number 4528584
2013-12-21 insert registration_number 1037877
2013-10-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-24 update statutory_documents 06/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5231 - Dispensing chemists
2013-06-22 insert sic_code 47730 - Dispensing chemist in specialised stores
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-03-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-14 update statutory_documents 06/09/12 FULL LIST
2012-05-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 06/09/11 FULL LIST
2011-02-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 06/09/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUSHTAQ JAFFERALI ISMAIL / 01/10/2009
2010-03-26 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-06-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-29 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS; AMEND
2007-09-22 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-07-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-26 update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-07-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-13 update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-07-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 52 THROWLEY WAY SUTTON SURREY SM1 4BF
2004-09-06 update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-04-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-29 update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/03 FROM: LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN
2003-02-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-10 update statutory_documents NEW SECRETARY APPOINTED
2002-10-10 update statutory_documents DIRECTOR RESIGNED
2002-10-10 update statutory_documents SECRETARY RESIGNED
2002-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION