FARNSFIELD PHARMACY LIMITED

04625063
LEAFIELD ESTATE STRATFORD ROAD WARWICK WARWICKSHIRE CV34 6RA

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 6 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 6 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
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2022 accounts Annual Accounts 6 Buy now
08 Sep 2022 officers Change of particulars for secretary (Christopher John Taylor) 1 Buy now
07 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2021 accounts Annual Accounts 6 Buy now
25 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
29 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 6 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
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2017 accounts Annual Accounts 6 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
03 Jan 2016 accounts Annual Accounts 6 Buy now
23 Dec 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
27 Dec 2012 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
12 Jan 2012 annual-return Annual Return 4 Buy now
12 Jan 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Nov 2011 officers Change of particulars for director (Nigel Szczepaniak) 2 Buy now
20 Jun 2011 officers Appointment of secretary (Christopher John Taylor) 3 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Jun 2011 officers Appointment of director (Mr Michael James Taylor) 3 Buy now
13 Jun 2011 officers Termination of appointment of director (Nigel Szczepaniak) 2 Buy now
13 Jun 2011 officers Termination of appointment of director (Iain Mclarty) 2 Buy now
13 Jun 2011 officers Termination of appointment of secretary (Iain Mclarty) 2 Buy now
03 Jun 2011 accounts Annual Accounts 6 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
19 May 2010 officers Appointment of director (Iain Mclarty) 2 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
23 Jun 2009 accounts Annual Accounts 6 Buy now
08 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
24 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
02 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
31 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 5 11 Buy now
03 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
31 Dec 2008 annual-return Return made up to 22/12/08; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 6 Buy now
17 Jan 2008 annual-return Return made up to 22/12/07; full list of members 2 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
22 Dec 2006 annual-return Return made up to 22/12/06; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
03 Jan 2006 annual-return Return made up to 24/12/05; full list of members 2 Buy now
26 Oct 2005 accounts Annual Accounts 11 Buy now
11 Jan 2005 annual-return Return made up to 24/12/04; full list of members 6 Buy now
20 Oct 2004 accounts Annual Accounts 4 Buy now
08 Jul 2004 officers Secretary's particulars changed 1 Buy now
07 Jul 2004 officers Director's particulars changed 1 Buy now
08 Jan 2004 annual-return Return made up to 24/12/03; full list of members 6 Buy now
21 Mar 2003 accounts Accounting reference date extended from 31/12/03 to 31/01/04 1 Buy now
04 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2003 address Registered office changed on 26/01/03 from: 12-14 st marys street newport shropshire TF10 7AB 1 Buy now
26 Jan 2003 officers Director resigned 1 Buy now
26 Jan 2003 officers Secretary resigned 1 Buy now
26 Jan 2003 officers New director appointed 2 Buy now
26 Jan 2003 officers New secretary appointed 2 Buy now
24 Dec 2002 incorporation Incorporation Company 10 Buy now