ABBEY PHARMACY (SHERBORNE) LIMITED

04291981
20 HOGSHILL STREET BEAMINSTER DORSET DT8 3AA

Documents

Documents
Date Category Description Pages
10 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2025 officers Change of particulars for director (Mr Michael Hewitson) 2 Buy now
09 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 4 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 5 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 5 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 5 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 4 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 3 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2018 accounts Annual Accounts 4 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 3 Buy now
15 Aug 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
08 Feb 2016 accounts Annual Accounts 4 Buy now
24 Jun 2015 annual-return Annual Return 3 Buy now
15 Apr 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
16 Feb 2015 accounts Annual Accounts 6 Buy now
30 Jan 2015 annual-return Annual Return 5 Buy now
10 May 2014 mortgage Registration of a charge 27 Buy now
10 May 2014 mortgage Registration of a charge 30 Buy now
09 May 2014 mortgage Registration of a charge 25 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2014 officers Appointment of director (Mr Michael Hewitson) 2 Buy now
02 May 2014 officers Termination of appointment of director (Rachel Watkins) 1 Buy now
02 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
02 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2013 accounts Annual Accounts 8 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
04 Feb 2013 accounts Annual Accounts 9 Buy now
26 Jul 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 9 Buy now
05 Jul 2011 annual-return Annual Return 3 Buy now
31 Jan 2011 accounts Annual Accounts 8 Buy now
19 Jul 2010 annual-return Annual Return 3 Buy now
19 Jul 2010 officers Change of particulars for director (Rachel Watkins) 2 Buy now
04 Jun 2010 mortgage Particulars of a mortgage or charge 11 Buy now
14 Apr 2010 resolution Resolution 1 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Raymond Watkins) 1 Buy now
02 Feb 2010 accounts Annual Accounts 9 Buy now
24 Jun 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
12 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2009 accounts Annual Accounts 8 Buy now
09 Dec 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
08 Dec 2008 officers Secretary's change of particulars / raymond watkins / 01/10/2007 1 Buy now
08 Dec 2008 officers Director's change of particulars / rachel watkins / 01/10/2007 1 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from st george's house 215-219 chester road manchester M15 4JE 1 Buy now
26 Nov 2007 address Registered office changed on 26/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB 1 Buy now
21 Nov 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
23 Sep 2007 accounts Annual Accounts 8 Buy now
22 Feb 2007 accounts Annual Accounts 11 Buy now
06 Nov 2006 officers Secretary resigned 1 Buy now
06 Nov 2006 annual-return Return made up to 24/09/06; full list of members 7 Buy now
28 Mar 2006 accounts Annual Accounts 9 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2005 annual-return Return made up to 24/09/05; full list of members 7 Buy now
17 Nov 2004 accounts Annual Accounts 11 Buy now
11 Oct 2004 annual-return Return made up to 24/09/04; full list of members 7 Buy now
10 Dec 2003 accounts Annual Accounts 11 Buy now
01 Oct 2003 annual-return Return made up to 24/09/03; full list of members 7 Buy now
23 Apr 2003 officers Secretary resigned 1 Buy now
23 Apr 2003 officers New secretary appointed 1 Buy now
04 Oct 2002 annual-return Return made up to 24/09/02; full list of members 7 Buy now
10 Sep 2002 accounts Annual Accounts 9 Buy now
03 Jul 2002 accounts Accounting reference date shortened from 30/09/02 to 30/04/02 1 Buy now
13 Mar 2002 officers New secretary appointed 2 Buy now
31 Dec 2001 capital Ad 20/12/01--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
24 Sep 2001 incorporation Incorporation Company 17 Buy now