ABBEY PHARMACY - History of Changes


DateDescription
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
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
2023-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-03-24 delete source_ip 34.244.26.11
2023-03-24 insert source_ip 80.82.118.245
2023-03-24 update robots_txt_status www.theabbeypharmacy.com: 404 => 200
2023-01-19 delete general_emails in..@theabbeypharmacy.com
2023-01-19 delete email in..@theabbeypharmacy.com
2023-01-19 insert email ph..@nhs.net
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-02-06 delete address 83 Cheap Street, Sherborne, Dorset, DT9 3BA, England
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
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-10-06 insert index_pages_linkeddomain bit.ly
2020-08-05 delete source_ip 88.208.252.234
2020-08-05 insert source_ip 34.244.26.11
2020-08-05 update robots_txt_status www.theabbeypharmacy.com: 200 => 404
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-10-30 delete source_ip 208.91.198.55
2019-10-30 insert source_ip 88.208.252.234
2019-10-30 update robots_txt_status www.theabbeypharmacy.com: 0 => 200
2019-09-26 update robots_txt_status www.theabbeypharmacy.com: 200 => 0
2019-08-27 update website_status FlippedRobots => OK
2019-08-20 update website_status FailedRobots => FlippedRobots
2019-07-18 update website_status FlippedRobots => FailedRobots
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-06-22 update website_status OK => FlippedRobots
2019-05-09 update website_status FlippedRobots => OK
2019-04-19 update website_status OK => FlippedRobots
2018-07-07 delete address 37 WARREN STREET LONDON W1T 6AD
2018-07-07 insert address LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET UNITED KINGDOM DT4 9UX
2018-07-07 update registered_address
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX UNITED KINGDOM
2018-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 37 WARREN STREET LONDON W1T 6AD
2018-04-15 update robots_txt_status www.theabbeypharmacy.com: 404 => 200
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAGSHIP (DORSET) LTD
2017-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-09-07 update account_ref_month 4 => 9
2016-09-07 update accounts_next_due_date 2017-01-31 => 2017-06-30
2016-08-15 update statutory_documents CURREXT FROM 30/04/2016 TO 30/09/2016
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-12 update statutory_documents 24/06/16 FULL LIST
2016-03-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-03-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-07-07 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-07-07 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-06-24 update statutory_documents 24/06/15 FULL LIST
2015-04-15 update statutory_documents SECOND FILING WITH MUD 24/06/14 FOR FORM AR01
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 37 WARREN STREET LONDON ENGLAND W1T 6AD
2015-02-07 insert address 37 WARREN STREET LONDON W1T 6AD
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2015-02-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2015-01-30 update statutory_documents 24/06/14 FULL LIST
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-10-28 delete alias Abbey Pharmacy (Sherborne) Ltd
2014-10-28 delete index_pages_linkeddomain happyharemedia.net
2014-10-28 delete source_ip 94.236.80.87
2014-10-28 insert index_pages_linkeddomain marketingwest.co.uk
2014-10-28 insert index_pages_linkeddomain twitter.com
2014-10-28 insert source_ip 208.91.198.55
2014-10-28 update description
2014-10-28 update robots_txt_status www.theabbeypharmacy.com: 200 => 404
2014-06-07 delete address 77A CHEAP STREET SHERBORNE DORSET DT9 3BA
2014-06-07 insert address 37 WARREN STREET LONDON ENGLAND W1T 6AD
2014-06-07 update num_mort_charges 4 => 7
2014-06-07 update num_mort_outstanding 4 => 3
2014-06-07 update num_mort_satisfied 0 => 4
2014-06-07 update registered_address
2014-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042919810006
2014-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042919810007
2014-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042919810005
2014-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 77A CHEAP STREET SHERBORNE DORSET DT9 3BA
2014-05-02 update statutory_documents DIRECTOR APPOINTED MR MICHAEL HEWITSON
2014-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL WATKINS
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-10 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-02 update statutory_documents 24/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
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 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 24/06/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 24/06/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 24/06/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WATKINS / 31/03/2010
2010-06-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-14 update statutory_documents COMPANY BUSINESS 25/06/2009
2010-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND WATKINS
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-12 update statutory_documents COMPANY NAME CHANGED BANANA DIGITAL LIMITED CERTIFICATE ISSUED ON 22/06/09
2009-02-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2008 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE
2008-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WATKINS / 01/10/2007
2008-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAYMOND WATKINS / 01/10/2007
2007-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 324 MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NB
2007-11-21 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-06 update statutory_documents SECRETARY RESIGNED
2006-11-06 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-03-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-25 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-11 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-12-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-01 update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents NEW SECRETARY APPOINTED
2003-04-23 update statutory_documents SECRETARY RESIGNED
2002-10-04 update statutory_documents RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-09-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02
2002-03-13 update statutory_documents NEW SECRETARY APPOINTED
2001-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION