Advanced company searchLink opens in new window

BATH AND DISTRICT PHARMACY LIMITED

Company number 03216569

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)
24 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
05 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
23 May 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 October 2021
02 Mar 2022 PSC05 Change of details for Imperial Pharmacy Limited as a person with significant control on 7 September 2021
02 Mar 2022 AD01 Registered office address changed from 61-63 Alexandra Road Walsall West Midlands WS1 4DX England to Office 1 21 Hatherton Street Walsall WS4 2LA on 2 March 2022
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
16 Nov 2020 AA01 Previous accounting period extended from 30 September 2020 to 31 October 2020
15 Nov 2020 MR01 Registration of charge 032165690003, created on 2 November 2020
04 Nov 2020 AP01 Appointment of Mr Ali Hashemian as a director on 2 November 2020
04 Nov 2020 PSC02 Notification of Imperial Pharmacy Limited as a person with significant control on 2 November 2020
03 Nov 2020 PSC07 Cessation of John Stewart Tilley as a person with significant control on 2 November 2020
03 Nov 2020 PSC07 Cessation of Katherine Anne Gardner-Thorpe as a person with significant control on 2 November 2020
03 Nov 2020 PSC07 Cessation of Tiffany Rebecca Ruth Brunskill as a person with significant control on 2 November 2020
03 Nov 2020 TM01 Termination of appointment of John Stewart Tilley as a director on 2 November 2020
03 Nov 2020 TM01 Termination of appointment of Katherine Anne Gardner-Thorpe as a director on 2 November 2020
03 Nov 2020 TM01 Termination of appointment of Tiffany Rebecca Ruth Brunskill as a director on 2 November 2020
03 Nov 2020 TM01 Termination of appointment of Jonathan Mark Edwin Brunskill as a director on 2 November 2020
03 Nov 2020 AD01 Registered office address changed from Bathampton Surgery 29 Holcombe Lane Bathampton Bath Bath & North East Somerset BA2 6UL to 61-63 Alexandra Road Walsall West Midlands WS1 4DX on 3 November 2020
18 Sep 2020 MR04 Satisfaction of charge 032165690002 in full
18 Sep 2020 MR04 Satisfaction of charge 032165690001 in full
08 Sep 2020 PSC07 Cessation of Jonathan Mark Edwin Brunskill as a person with significant control on 25 June 2016