(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 30th, September 2023
| accounts
|
Free Download
(33 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th September 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Village Pharmacy 356 Chapel Lane New Longton Preston PR4 4AA United Kingdom on 13th July 2022 to 130 Duke Street St. Helens WA10 2JL
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th July 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Unit 12 Hawkley Brook Trading Estate Worthington Way Wigan England WN3 6XE on 9th November 2021 to Village Pharmacy 356 Chapel Lane New Longton Preston PR4 4AA
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 18th, June 2021
| resolution
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2021
| capital
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 17th, September 2019
| resolution
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th March 2016: 225000.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th March 2015: 225000.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 7th March 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th March 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th July 2013 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 225000.00 GBP
capital
|
|
(CH01) On 1st January 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 133 Higher Parr Street St Helens Merseyside WA9 1DA on 23rd May 2014
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th November 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(16 pages)
|
(AA) Small company accounts made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(16 pages)
|
(AA) Small company accounts made up to 31st December 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th April 2010: 224900.00 GBP
filed on: 13th, June 2011
| capital
|
Free Download
(4 pages)
|
(CH01) On 21st December 2010 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 21st December 2010 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 21st December 2010 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 21st January 2011
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th January 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 7th April 2010: 99.00 GBP
filed on: 21st, January 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 19th April 2010
filed on: 19th, April 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gdco 81 LIMITEDcertificate issued on 16/01/10
filed on: 16th, January 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, January 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th January 2010
filed on: 11th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th January 2010
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2009
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|