- Company Overview for GRAVELLS PHARMACY LIMITED (05814296)
- Filing history for GRAVELLS PHARMACY LIMITED (05814296)
- People for GRAVELLS PHARMACY LIMITED (05814296)
- Charges for GRAVELLS PHARMACY LIMITED (05814296)
- More for GRAVELLS PHARMACY LIMITED (05814296)
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) |
---|---|---|---|
18 Jul 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of William Wynne Gravell as a director on 3 October 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Steffan Lloyd Gravell as a director on 3 October 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Hywel Wyn Gravell as a director on 3 October 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Aled Lloyd Gravell as a director on 3 October 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr James Richard Thorne as a director on 3 October 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Enid Gravell as a director on 3 October 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Cathryn Elisabeth Gravell as a director on 3 October 2014 | |
21 Nov 2014 | TM02 | Termination of appointment of Hywel Wyn Gravell as a secretary on 3 October 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from 60a Bridge Street Llangennech Carmarthenshire SA14 8TN to 25 Ger Yr Ysgol Burry Port SA16 0FT on 21 November 2014 | |
09 Oct 2014 | MR01 | Registration of charge 058142960001, created on 3 October 2014 | |
09 Oct 2014 | MR01 | Registration of charge 058142960002, created on 3 October 2014 | |
09 Oct 2014 | MR01 | Registration of charge 058142960003, created on 3 October 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
31 May 2013 | CH01 | Director's details changed for Martin Lloyd Gravelle on 12 May 2012 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Nov 2011 | AP01 | Appointment of Mr Aled Lloyd Gravell as a director | |
26 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders |