- Company Overview for ARMADA PHARMACIES LIMITED (04302576)
- Filing history for ARMADA PHARMACIES LIMITED (04302576)
- People for ARMADA PHARMACIES LIMITED (04302576)
- Charges for ARMADA PHARMACIES LIMITED (04302576)
- More for ARMADA PHARMACIES LIMITED (04302576)
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) |
---|---|---|---|
04 May 2017 | AP01 | Appointment of Mr Svikrut Patel as a director on 3 May 2017 | |
04 May 2017 | AP01 | Appointment of Mr Divyesh Kumar Patel as a director on 3 May 2017 | |
04 May 2017 | AP01 | Appointment of Mr Krishan Janak Patel as a director on 3 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of Christopher John Taylor as a director on 3 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of Leslie Rolfe Jones as a director on 3 May 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | TM02 | Termination of appointment of Michael James Taylor as a secretary on 11 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Leslie Rolfe Jones on 29 July 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom on 1 November 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
21 Jan 2013 | AD01 | Registered office address changed from Taylor Group House, Wedgnock Lane, Warwick Warwickshire CV34 5YA on 21 January 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Mr Christopher John Taylor on 6 April 2010 |