Advanced company searchLink opens in new window

AVONMOUTH PHARMACY LIMITED

Company number 04492333

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)
04 Jan 2016 AP01 Appointment of Mr Kris George Murphy as a director on 4 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
14 Apr 2015 MR01 Registration of charge 044923330003, created on 13 April 2015
08 Oct 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
08 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Aug 2012 AP01 Appointment of Mr Harminder Singh Chana as a director
24 Aug 2012 TM01 Termination of appointment of Philip Hunt as a director
30 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
26 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Feb 2011 AD01 Registered office address changed from First Floor Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN on 2 February 2011
13 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
30 Jun 2010 TM01 Termination of appointment of Harminder Chana as a director
24 May 2010 AP01 Appointment of Mr Philip Andrew Hunt as a director
26 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
12 Oct 2009 AR01 Annual return made up to 23 July 2009 with full list of shareholders
05 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
18 Nov 2008 363a Return made up to 23/07/08; full list of members