COX AND ROBINSON (CHEMISTS) LIMITED
Company number 00316674
- Company Overview for COX AND ROBINSON (CHEMISTS) LIMITED (00316674)
- Filing history for COX AND ROBINSON (CHEMISTS) LIMITED (00316674)
- People for COX AND ROBINSON (CHEMISTS) LIMITED (00316674)
- Charges for COX AND ROBINSON (CHEMISTS) LIMITED (00316674)
- More for COX AND ROBINSON (CHEMISTS) LIMITED (00316674)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2016 | TM01 | Termination of appointment of Wr Evans (Chemist) Ltd as a director on 12 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Peter Cattee as a director on 12 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from Phoenix House 1 Market Square Stony Stratford Milton Keynes. MK11 1BE to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 | |
01 Jun 2015 | AA | Full accounts made up to 31 July 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
28 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
16 Dec 2013 | AA | Full accounts made up to 31 July 2013 | |
28 Nov 2013 | AP02 | Appointment of Wr Evans (Chemist) Ltd as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Andrew Britton as a director | |
28 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
01 Feb 2013 | AA | Full accounts made up to 31 July 2012 | |
04 May 2012 | CH01 | Director's details changed for Mr Andrew Thomas Evans on 4 May 2012 | |
04 May 2012 | CH01 | Director's details changed for Carolynne Marea Freeman on 4 May 2012 | |
04 May 2012 | CH01 | Director's details changed for Mr Andrew James Britton on 4 May 2012 | |
04 May 2012 | CH01 | Director's details changed for Mr Steven Mark Allan on 4 May 2012 | |
04 May 2012 | CH03 | Secretary's details changed for Julie Caroline Powell on 4 May 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
23 Jan 2012 | AA | Full accounts made up to 31 July 2011 | |
27 Apr 2011 | AA | Full accounts made up to 31 July 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
05 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Carolynne Marea Freeman on 5 March 2010 |