- Company Overview for CHEMIST COUNTER DIRECT LIMITED (07960680)
- Filing history for CHEMIST COUNTER DIRECT LIMITED (07960680)
- People for CHEMIST COUNTER DIRECT LIMITED (07960680)
- More for CHEMIST COUNTER DIRECT LIMITED (07960680)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 30 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
16 Mar 2023 | AA | Micro company accounts made up to 30 March 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
20 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
16 Feb 2022 | PSC07 | Cessation of Claire Louise Reel as a person with significant control on 31 December 2021 | |
16 Feb 2022 | PSC04 | Change of details for Mr Paul Reel as a person with significant control on 31 December 2021 | |
08 Feb 2022 | TM01 | Termination of appointment of Matthew Reel as a director on 31 December 2021 | |
20 Jan 2022 | TM01 | Termination of appointment of Claire Louise Reel as a director on 31 December 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Paul Reel on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Matthew Reel on 18 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
18 Mar 2021 | CH01 | Director's details changed for Mrs Claire Louise Reel on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Christopher John Reel on 18 March 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 23 October 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Christopher John Reel as a director on 1 September 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates |