Advanced company searchLink opens in new window

BRIDGE PHARMACY (NEWCASTLE EMLYN) LIMITED

Company number 04435267

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)
07 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Mr Christopher Ian Hopkins on 10 May 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Jun 2009 363a Return made up to 10/05/09; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
11 Jun 2008 363a Return made up to 10/05/08; full list of members
10 Jun 2008 288c Director's change of particulars / christopher hopkins / 10/05/2008
10 Jun 2008 288c Secretary's change of particulars / cheryl hopkins / 10/05/2008
19 Feb 2008 AA Total exemption full accounts made up to 31 May 2007
07 Jun 2007 363s Return made up to 10/05/07; full list of members
08 Mar 2007 AA Total exemption full accounts made up to 31 May 2006
14 Dec 2006 363a Return made up to 10/05/06; no change of members; amend
22 May 2006 363s Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Dec 2005 AA Total exemption full accounts made up to 31 May 2005
24 Aug 2005 363s Return made up to 10/05/05; full list of members
04 Jul 2005 128(4) Notice of assignment of name or new name to shares
04 Jul 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2005 AA Total exemption small company accounts made up to 31 May 2004
03 Jun 2004 AA Full accounts made up to 31 May 2003
30 Apr 2004 363s Return made up to 10/05/04; full list of members
06 Aug 2003 395 Particulars of mortgage/charge
10 Jul 2003 363s Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 May 2002 288a New director appointed
24 May 2002 288a New secretary appointed
24 May 2002 287 Registered office changed on 24/05/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH