GILL & SCHOFIELD PHARMACEUTICAL CHEMISTS LIMITED

03093792
SAVILLE CHAMBERS 4 SAVILLE STREET SOUTH SHIELDS TYNE & WEAR NE33 2PR

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 11 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 10 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 10 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 10 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 10 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 accounts Annual Accounts 10 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 11 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 accounts Annual Accounts 12 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Oct 2015 accounts Annual Accounts 5 Buy now
21 Aug 2015 annual-return Annual Return 5 Buy now
30 Oct 2014 accounts Annual Accounts 5 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 mortgage Registration of a charge 34 Buy now
22 May 2014 officers Change of particulars for director (Mr Joseph Anthony Schofield) 2 Buy now
22 May 2014 officers Change of particulars for secretary (Mr Joseph Anthony Schofield) 1 Buy now
31 Oct 2013 accounts Annual Accounts 5 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
30 Aug 2012 annual-return Annual Return 5 Buy now
02 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
27 Oct 2011 accounts Annual Accounts 5 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
26 Oct 2010 accounts Annual Accounts 6 Buy now
08 Sep 2010 annual-return Annual Return 11 Buy now
04 Dec 2009 accounts Annual Accounts 6 Buy now
11 Aug 2009 annual-return Return made up to 04/08/09; full list of members 5 Buy now
23 Dec 2008 accounts Annual Accounts 6 Buy now
08 Aug 2008 annual-return Return made up to 04/08/08; full list of members 4 Buy now
30 Nov 2007 accounts Annual Accounts 6 Buy now
12 Oct 2007 annual-return Return made up to 04/08/07; no change of members 7 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 13-15 flagg court south shields tyne & wear NE33 2LS 1 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
18 Aug 2006 annual-return Return made up to 04/08/06; full list of members 7 Buy now
30 May 2006 annual-return Return made up to 04/08/05; full list of members 7 Buy now
07 Dec 2005 accounts Annual Accounts 6 Buy now
06 Dec 2004 accounts Annual Accounts 7 Buy now
10 Aug 2004 annual-return Return made up to 04/08/04; full list of members 7 Buy now
05 Dec 2003 accounts Annual Accounts 7 Buy now
01 Sep 2003 address Registered office changed on 01/09/03 from: elmfield monkton village jarrow tyne & wear NE35 9LQ 1 Buy now
01 Sep 2003 annual-return Return made up to 09/08/03; full list of members 7 Buy now
01 Dec 2002 accounts Annual Accounts 6 Buy now
20 Sep 2002 annual-return Return made up to 09/08/02; full list of members 7 Buy now
03 Dec 2001 accounts Annual Accounts 6 Buy now
15 Aug 2001 annual-return Return made up to 09/08/01; full list of members 6 Buy now
28 Apr 2001 mortgage Particulars of mortgage/charge 5 Buy now
28 Apr 2001 mortgage Particulars of mortgage/charge 5 Buy now
30 Jan 2001 accounts Annual Accounts 6 Buy now
29 Aug 2000 annual-return Return made up to 17/08/00; full list of members 6 Buy now
20 Apr 2000 mortgage Particulars of mortgage/charge 5 Buy now
19 Jan 2000 annual-return Return made up to 22/08/99; full list of members 6 Buy now
17 Jan 2000 accounts Annual Accounts 6 Buy now
01 Dec 1998 accounts Annual Accounts 7 Buy now
08 Sep 1998 annual-return Return made up to 22/08/98; no change of members 4 Buy now
17 Dec 1997 annual-return Return made up to 22/08/97; no change of members 4 Buy now
08 Aug 1997 accounts Annual Accounts 8 Buy now
09 Dec 1996 annual-return Return made up to 22/08/96; full list of members 6 Buy now
10 Apr 1996 accounts Accounting reference date notified as 31/01 1 Buy now
24 Jan 1996 address Registered office changed on 24/01/96 from: rayleigh house 32 high street great bookham surrey KT23 4AX 1 Buy now
19 Jan 1996 mortgage Particulars of mortgage/charge 4 Buy now
06 Dec 1995 officers New director appointed 2 Buy now
06 Dec 1995 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 1995 officers Secretary resigned 2 Buy now
06 Dec 1995 officers Director resigned 2 Buy now
02 Nov 1995 change-of-name Certificate Change Of Name Company 4 Buy now
22 Aug 1995 incorporation Incorporation Company 26 Buy now