J & J HYMAN PHARMACY LIMITED

03670322
LEAFIELD ESTATE STRATFORD ROAD WARWICK WARWICKSHIRE CV34 6RA

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 6 Buy now
27 Nov 2023 accounts Annual Accounts 6 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2023 officers Change of particulars for director (Mr Michael James Taylor) 2 Buy now
20 Dec 2022 accounts Annual Accounts 6 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2022 officers Change of particulars for secretary (Mr Christopher John Taylor) 1 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 6 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
29 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2017 accounts Annual Accounts 6 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2016 accounts Annual Accounts 6 Buy now
04 Nov 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
03 Nov 2010 annual-return Annual Return 3 Buy now
06 Apr 2010 officers Change of particulars for secretary (Mr Christopher John Taylor) 1 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Michael James Taylor) 2 Buy now
14 Jan 2010 accounts Annual Accounts 6 Buy now
04 Nov 2009 annual-return Annual Return 5 Buy now
27 Jan 2009 accounts Annual Accounts 7 Buy now
13 Nov 2008 annual-return Return made up to 03/11/08; full list of members 3 Buy now
12 Nov 2008 officers Secretary's change of particulars / christopher taylor / 27/01/2008 1 Buy now
12 Nov 2008 address Location of register of members 1 Buy now
29 Jan 2008 accounts Annual Accounts 7 Buy now
07 Dec 2007 annual-return Return made up to 03/11/07; full list of members 2 Buy now
18 Aug 2007 annual-return Return made up to 03/11/06; full list of members 6 Buy now
18 Aug 2007 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
22 May 2007 accounts Annual Accounts 4 Buy now
20 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
20 Jun 2006 officers New secretary appointed 2 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 accounts Accounting reference date extended from 31/03/06 to 31/05/06 1 Buy now
20 Jun 2006 address Registered office changed on 20/06/06 from: 26 belle vue bude cornwall EX23 8JS 1 Buy now
21 Dec 2005 annual-return Return made up to 03/11/05; full list of members 2 Buy now
29 Nov 2005 accounts Annual Accounts 4 Buy now
24 Dec 2004 accounts Annual Accounts 4 Buy now
18 Nov 2004 annual-return Return made up to 03/11/04; full list of members 7 Buy now
28 Nov 2003 accounts Annual Accounts 4 Buy now
03 Nov 2003 annual-return Return made up to 03/11/03; full list of members 7 Buy now
08 Nov 2002 annual-return Return made up to 03/11/02; full list of members 7 Buy now
15 Aug 2002 accounts Annual Accounts 5 Buy now
06 Nov 2001 annual-return Return made up to 03/11/01; full list of members 6 Buy now
26 Sep 2001 accounts Annual Accounts 5 Buy now
08 Nov 2000 annual-return Return made up to 03/11/00; full list of members 6 Buy now
26 Oct 2000 accounts Annual Accounts 5 Buy now
16 Dec 1999 annual-return Return made up to 13/11/99; full list of members 6 Buy now
20 Sep 1999 accounts Accounting reference date extended from 30/11/99 to 31/03/00 1 Buy now
23 Dec 1998 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 1998 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 1998 officers New director appointed 2 Buy now
18 Nov 1998 officers New secretary appointed;new director appointed 2 Buy now
18 Nov 1998 officers Secretary resigned;director resigned 1 Buy now
18 Nov 1998 officers Director resigned 1 Buy now
18 Nov 1998 address Registered office changed on 18/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF 1 Buy now
13 Nov 1998 incorporation Incorporation Company 18 Buy now