- Company Overview for WALGREENS BOOTS ALLIANCE LIMITED (09351322)
- Filing history for WALGREENS BOOTS ALLIANCE LIMITED (09351322)
- People for WALGREENS BOOTS ALLIANCE LIMITED (09351322)
- More for WALGREENS BOOTS ALLIANCE LIMITED (09351322)
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) |
---|---|---|---|
07 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
18 May 2016 | AP01 | Appointment of Mr Martin Christopher Delve as a director on 17 May 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Oct 2015 | CH01 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 | |
18 Jun 2015 | AP03 | Appointment of Mr Frank Standish as a secretary on 18 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Frank Standish as a director on 18 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 4th Floor, 361 Oxford Street London W1C 2JL England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 18 June 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Joseph Hillel Greenberg as a secretary on 18 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Joseph Hillel Greenberg as a director on 18 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Aidan Gerard Clare as a director on 18 June 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to 4Th Floor, 361 Oxford Street London W1C 2JL on 13 April 2015 | |
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
30 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
11 Dec 2014 | AA01 | Current accounting period shortened from 31 December 2015 to 31 August 2015 | |
11 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-11
|