CROSS CHEMIST - History of Changes


DateDescription
2024-04-17 insert address 133 London Road Thundersley Essex SS7 5UH
2024-04-17 insert phone +441268793153
2024-04-17 insert phone 01234567890
2024-04-17 insert phone 01494618570
2024-04-17 update primary_contact null => 133 London Road Thundersley Essex SS7 5UH
2024-03-16 delete address 133 London Road Thundersley Essex SS7 5UH
2024-03-16 delete phone +441268793153
2024-03-16 delete phone 01234567890
2024-03-16 delete phone 01494618570
2024-03-16 update primary_contact 133 London Road Thundersley Essex SS7 5UH => null
2023-10-07 update num_mort_outstanding 1 => 0
2023-10-07 update num_mort_satisfied 1 => 2
2023-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090027200002
2023-09-07 update num_mort_outstanding 2 => 1
2023-09-07 update num_mort_satisfied 0 => 1
2023-08-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090027200001
2023-08-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/04/2023
2023-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADDS HEALTHCARE LIMITED
2023-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / DASH HEALTHCARE LIMITED / 20/01/2023
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2022-09-24 insert address 133 London Rd, South Benfleet, Benfleet SS7 5SQ, UK
2022-09-24 insert phone +441268793153
2022-08-22 delete contact_pages_linkeddomain medicspot.co.uk
2022-08-22 delete index_pages_linkeddomain medicspot.co.uk
2022-08-22 delete product_pages_linkeddomain medicspot.co.uk
2022-08-22 delete terms_pages_linkeddomain medicspot.co.uk
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-03-20 delete support_emails su..@thepharmacycentre.com
2022-03-20 insert general_emails in..@thepharmacycentre.com
2022-03-20 delete email su..@thepharmacycentre.com
2022-03-20 insert email in..@thepharmacycentre.com
2021-05-26 insert contact_pages_linkeddomain medicspot.co.uk
2021-05-26 insert index_pages_linkeddomain medicspot.co.uk
2021-05-26 insert product_pages_linkeddomain medicspot.co.uk
2021-05-26 insert service_pages_linkeddomain medicspot.co.uk
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-03-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-13 insert support_emails su..@thepharmacycentre.com
2021-01-13 insert email su..@thepharmacycentre.com
2020-09-23 delete contact_pages_linkeddomain 111.nhs.uk
2020-09-23 delete contact_pages_linkeddomain www.gov.uk
2020-09-23 delete index_pages_linkeddomain 111.nhs.uk
2020-09-23 delete index_pages_linkeddomain www.gov.uk
2020-09-23 delete product_pages_linkeddomain 111.nhs.uk
2020-09-23 delete product_pages_linkeddomain www.gov.uk
2020-09-23 delete service_pages_linkeddomain 111.nhs.uk
2020-09-23 delete service_pages_linkeddomain www.gov.uk
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-03-05 insert index_pages_linkeddomain 111.nhs.uk
2020-03-05 insert index_pages_linkeddomain projectpeach.co.uk
2020-02-04 update robots_txt_status www.crosschemist.co.uk: 404 => 200
2019-08-06 insert address Unit 3B White Rose Park, Ten Pound Walk, Doncaster, South Yorkshire DN4 5FB
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-29 => 2020-06-29
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2019-04-07 delete address C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON ENGLAND SW1W 0EX
2019-04-07 insert address 5 ROYAL PARADE LONDON ENGLAND W5 1ET
2019-04-07 update registered_address
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH SHAH / 14/03/2019
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DHAVAL UMAKANT PATEL / 14/03/2019
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RAYANI / 14/03/2019
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RAYANI / 14/03/2019
2018-12-22 delete address 133 London road Benfleet Essex SS7 5UH England
2018-12-22 delete address 133 London road, Benfleet, Essex, England, SS7 5UH
2018-12-22 insert address 133 London Road Thundersley Essex SS7 5UH England
2018-12-22 insert address 133 London Road, Thundersley, Essex, England, SS7 5UH
2018-12-22 update primary_contact 133 London road Benfleet Essex SS7 5UH England => 133 London Road Thundersley Essex SS7 5UH England
2018-10-30 insert alias Cross Chemist HI Weldrick Limited
2018-10-30 insert alias Cross Chemist and Medicinechest Ltd
2018-09-26 delete alias Cross Chemist HI Weldrick Limited
2018-09-26 delete alias Cross Chemist and Medicinechest Ltd
2018-09-26 insert address St. Mary's Court, The Broadway, Amersham, Buckinghamshire. HP7 0UT
2018-09-26 insert alias Cross Chemist and HI Weldrick Ltd
2018-09-26 insert terms_pages_linkeddomain ico.org.uk
2018-09-26 update name Cross Chemist and Medicinechest => Cross Chemist and HI Weldrick
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-29 => 2019-06-29
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / DASH HEALTHCARE LIMITED / 17/04/2018
2018-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RAYANI / 09/01/2018
2017-12-02 update website_status IndexPageFetchError => OK
2017-12-02 delete phone 01494 618 571 / 3
2017-12-02 delete source_ip 54.77.168.172
2017-12-02 insert address 133 London road Benfleet Essex SS7 5UH England
2017-12-02 insert index_pages_linkeddomain medicinechest.co.uk
2017-12-02 insert index_pages_linkeddomain thepharmacycentre.com
2017-12-02 insert index_pages_linkeddomain weldricks.co.uk
2017-12-02 insert phone 01268 793153
2017-12-02 insert phone 0300 3033380
2017-12-02 insert source_ip 193.200.99.10
2017-12-02 update primary_contact null => 133 London road Benfleet Essex SS7 5UH England
2017-12-02 update robots_txt_status www.crosschemist.co.uk: 200 => 404
2017-10-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-10-07 update accounts_next_due_date 2017-09-29 => 2018-06-29
2017-09-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-07-07 update account_ref_day 30 => 29
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-09-29
2017-06-29 update statutory_documents PREVSHO FROM 30/09/2016 TO 29/09/2016
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-14 update website_status Disallowed => IndexPageFetchError
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
2016-10-17 update website_status OK => FlippedRobots
2016-08-05 update description
2016-06-07 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-06-07 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-05-04 update statutory_documents 17/04/16 FULL LIST
2016-04-15 delete phone 01494 618571
2016-04-15 insert phone 01494 618 571 / 3
2016-04-15 update description
2016-02-08 delete address 77 BEVERLEY GARDENS STANMORE MIDDLESEX HA7 2AP
2016-02-08 insert address C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON ENGLAND SW1W 0EX
2016-02-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-08 update accounts_last_madeup_date null => 2015-09-30
2016-02-08 update accounts_next_due_date 2016-01-17 => 2017-06-30
2016-02-08 update registered_address
2016-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 77 BEVERLEY GARDENS STANMORE MIDDLESEX HA7 2AP
2016-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH SHAH / 18/01/2016
2016-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DHAVAL UMAKANT PATEL / 18/01/2016
2016-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RAYANI / 18/01/2016
2016-01-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 77 BEVERLEY GARDENS STANMORE MIDDLESEX ENGLAND HA7 2AP
2015-12-07 insert address 77 BEVERLEY GARDENS STANMORE MIDDLESEX HA7 2AP
2015-12-07 insert sic_code 47730 - Dispensing chemist in specialised stores
2015-12-07 update account_ref_month 4 => 9
2015-12-07 update company_status Active - Proposal to Strike off => Active
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-04-17
2015-12-07 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-11-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-10 update statutory_documents PREVEXT FROM 30/04/2015 TO 30/09/2015
2015-11-10 update statutory_documents 17/04/15 FULL LIST
2015-11-03 update statutory_documents FIRST GAZETTE
2015-11-01 delete address 133 London Road,South Benfleet Essex,SS7 5UH
2015-11-01 delete alias Cross Pharmacy
2015-11-01 delete index_pages_linkeddomain medicinechest.co.uk
2015-11-01 delete index_pages_linkeddomain myhealthwallet.co.uk
2015-11-01 delete index_pages_linkeddomain thepharmacycentre.com
2015-11-01 delete phone 01268 793153
2015-11-01 delete phone 0845 548 8556
2015-11-01 insert phone 01494 618571
2015-11-01 update primary_contact 133 London Road,South Benfleet Essex,SS7 5UH => null
2015-09-07 update company_status Active => Active - Proposal to Strike off
2015-01-10 delete source_ip 91.209.50.69
2015-01-10 insert source_ip 54.77.168.172
2014-11-07 update num_mort_charges 1 => 2
2014-11-07 update num_mort_outstanding 1 => 2
2014-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090027200002
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090027200001
2014-06-25 update statutory_documents DIRECTOR APPOINTED MR ASHISH SHAH
2014-06-25 update statutory_documents DIRECTOR APPOINTED MR DHAVAL UMAKANT PATEL
2014-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DASH HEALTHCARE LIMITED
2014-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RIYANI / 17/04/2014
2014-04-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-12-16 insert about_pages_linkeddomain myhealthwallet.co.uk
2013-12-16 insert contact_pages_linkeddomain myhealthwallet.co.uk
2013-12-16 insert index_pages_linkeddomain myhealthwallet.co.uk
2013-12-16 insert service_pages_linkeddomain myhealthwallet.co.uk
2013-12-16 insert terms_pages_linkeddomain myhealthwallet.co.uk
2013-12-02 insert alias Cross Chemist HI Weldrick Limited
2013-12-02 insert alias Cross Chemist and MedicineChest Ltd
2013-11-15 insert phone 0845 548 8556
2013-10-23 delete address Limited, FREEPOST NEA3622, DONCASTER, DN4 5BR
2013-10-23 insert registration_number 623420
2013-10-23 insert terms_pages_linkeddomain weldricks.co.uk
2013-07-01 update website_status ServerDown => OK
2013-07-01 delete phone 0845 46 47
2013-05-15 update website_status OK => ServerDown
2013-02-01 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-10-24 insert address FREEPOST NEA 3622, DONCASTER, DN4 5BR
2012-10-24 insert address Limited, FREEPOST NEA3622, DONCASTER, DN4 5BR