Advanced company searchLink opens in new window

WATLINGTON PHARMACY LTD

Company number 06846523

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)
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
02 May 2019 AP01 Appointment of Mr Leonard Chikerema as a director on 2 May 2019
02 May 2019 TM01 Termination of appointment of Leonard Chikerema as a director on 2 May 2019
01 May 2019 AP03 Appointment of Mr Richard Thomas as a secretary on 15 April 2019
28 Apr 2019 AP01 Appointment of Mr Leonard Chikerema as a director on 15 April 2019
28 Apr 2019 AD01 Registered office address changed from Heathmere Heath Ride Finchampstead Berkshire RG40 3QN England to Watlington Pharmacy Couching Street Watlington OX49 5PU on 28 April 2019
28 Apr 2019 PSC01 Notification of Leonard Chikerema as a person with significant control on 15 April 2019
28 Apr 2019 TM02 Termination of appointment of Angelina Grace Arturi as a secretary on 15 April 2019
24 Apr 2019 PSC04 Change of details for Mr Richard Hugh Arturi- Thomas as a person with significant control on 1 April 2019
24 Apr 2019 PSC04 Change of details for Ms Angelina Grace Arturi- Thomas as a person with significant control on 1 April 2019
01 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
15 Nov 2018 SH06 Cancellation of shares. Statement of capital on 29 October 2018
  • GBP 50,000
15 Nov 2018 SH03 Purchase of own shares.
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
02 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 PSC01 Notification of Angelina Grace Arturi- Thomas as a person with significant control on 30 April 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
01 Aug 2016 AD01 Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to Heathmere Heath Ride Finchampstead Berkshire RG40 3QN on 1 August 2016
29 Jul 2016 CH01 Director's details changed for Mr Richard Hugh Thomas on 29 July 2016
29 Jul 2016 CH03 Secretary's details changed for Angelina Grace Arturi on 29 July 2016
19 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
27 Aug 2015 MR04 Satisfaction of charge 1 in full