Advanced company searchLink opens in new window

GARETH JAMES PHARMACY LIMITED

Company number 03375701

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)
03 Apr 2001 AA Accounts for a small company made up to 31 May 2000
08 Dec 2000 287 Registered office changed on 08/12/00 from: the old vicarage vicarage drive pontardawe swansea SA8 4PB
25 Nov 2000 395 Particulars of mortgage/charge
14 Oct 2000 395 Particulars of mortgage/charge
30 Jun 2000 363s Return made up to 20/05/00; full list of members
05 Apr 2000 AA Accounts for a small company made up to 31 May 1999
07 Mar 2000 403a Declaration of satisfaction of mortgage/charge
07 Mar 2000 403a Declaration of satisfaction of mortgage/charge
07 Mar 2000 403a Declaration of satisfaction of mortgage/charge
18 Nov 1999 395 Particulars of mortgage/charge
18 Nov 1999 395 Particulars of mortgage/charge
18 Nov 1999 395 Particulars of mortgage/charge
26 Oct 1999 395 Particulars of mortgage/charge
06 Oct 1999 363s Return made up to 20/05/99; no change of members
06 Apr 1999 AA Full accounts made up to 31 May 1998
04 Dec 1998 395 Particulars of mortgage/charge
23 Sep 1998 287 Registered office changed on 23/09/98 from: 59 herbert street pontardawe swansea SA8 4ED
22 Jun 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S369(4) sht notice meet 11/06/98
22 Jun 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/06/98
22 Jun 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/06/98
22 Jun 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/06/98
22 Jun 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/06/98
22 Jun 1998 288c Secretary's particulars changed;director's particulars changed
22 Jun 1998 288c Director's particulars changed
22 Jun 1998 363s Return made up to 20/05/98; full list of members