- Company Overview for WATLINGTON PHARMACY LTD (06846523)
- Filing history for WATLINGTON PHARMACY LTD (06846523)
- People for WATLINGTON PHARMACY LTD (06846523)
- Charges for WATLINGTON PHARMACY LTD (06846523)
- More for WATLINGTON PHARMACY LTD (06846523)
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
|
|
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
|
|
27 Aug 2015 | MR04 | Satisfaction of charge 1 in full |