- Company Overview for DAFEN PHARMACY LIMITED (02813748)
- Filing history for DAFEN PHARMACY LIMITED (02813748)
- People for DAFEN PHARMACY LIMITED (02813748)
- Charges for DAFEN PHARMACY LIMITED (02813748)
- More for DAFEN PHARMACY LIMITED (02813748)
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) |
---|---|---|---|
12 May 2016 | AD01 | Registered office address changed from 5 Dwellings Lane Quinton Birmingham B32 1RJ England to 6 Chester Road Sutton Coldfield West Midlands B73 5DA on 12 May 2016 | |
10 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | MR01 | Registration of charge 028137480004, created on 1 March 2016 | |
03 Mar 2016 | MR01 | Registration of charge 028137480005, created on 1 March 2016 | |
03 Mar 2016 | MR01 | Registration of charge 028137480006, created on 1 March 2016 | |
02 Mar 2016 | MR01 | Registration of charge 028137480003, created on 1 March 2016 | |
02 Mar 2016 | MR01 | Registration of charge 028137480002, created on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Gareth John Roberts as a director on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Patricia Roberts as a director on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Sarah Louise Llewelyn as a director on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Bethan Elizabeth Roberts as a director on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Kathryn Louise Llewelyn as a director on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of John Griffith Llewelyn as a director on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Catherine Harriet Llewelyn as a director on 1 March 2016 | |
01 Mar 2016 | TM02 | Termination of appointment of Gareth John Roberts as a secretary on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Rachel Ann Hinchey as a director on 1 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Kapil Rajja as a director on 1 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 2 Maes Canner Road Dafen Llanelli SA14 8LR to 5 Dwellings Lane Quinton Birmingham B32 1RJ on 1 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Roger Anthony Street as a director on 1 March 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
31 Mar 2015 | AP01 | Appointment of Miss Bethan Elizabeth Roberts as a director on 1 November 2014 | |
31 Mar 2015 | AP01 | Appointment of Mrs Rachel Ann Hinchey as a director on 1 November 2014 |