Advanced company searchLink opens in new window

GILCHRISTS(CHEMISTS)LIMITED

Company number 00871870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 1995 287 Registered office changed on 10/10/95 from: 76 south park lincoln LN5 8ES
04 Aug 1995 288 New director appointed
04 Aug 1995 288 New director appointed
07 Jul 1995 288 Director resigned
03 Jul 1995 225(1) Accounting reference date shortened from 31/03 to 31/12
09 Jan 1995 AA Accounts made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 March 1994
25 Nov 1994 363s Return made up to 31/10/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/10/94; no change of members
16 Mar 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Nov 1993 363s Return made up to 31/10/93; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/10/93; no change of members
08 Nov 1993 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
08 Nov 1993 363(288) Secretary resigned;director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director's particulars changed;director resigned
17 Sep 1993 AA Accounts made up to 31 March 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 March 1993
09 Mar 1993 287 Registered office changed on 09/03/93 from: vantage house meridian office park osborn way, hook basingstoke RG27 9HX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/03/93 from: vantage house meridian office park osborn way, hook basingstoke RG27 9HX
23 Feb 1993 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Feb 1993 AA Full accounts made up to 31 March 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1992
22 Dec 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
11 Nov 1992 363s Return made up to 31/10/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/10/92; full list of members
11 Nov 1992 363(287) Registered office changed on 11/11/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/11/92
30 Jul 1992 287 Registered office changed on 30/07/92 from: c/o aah pharmacy concessions LTD stonefield way ruislip middlesex HA4 0JP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/07/92 from: c/o aah pharmacy concessions LTD stonefield way ruislip middlesex HA4 0JP
14 Feb 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
25 Nov 1991 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
21 Nov 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 Nov 1991 287 Registered office changed on 20/11/91 from: 75 market street dalton in furness lancs LA15 8DL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/11/91 from: 75 market street dalton in furness lancs LA15 8DL
20 Nov 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Nov 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed