EXMINSTER PHARMACY LIMITED

05262428
LUXTONS THE PHARMACY 67 COWICK STREET ST THOMAS EXETER EX4 1HW

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Annual Accounts 9 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2023 accounts Annual Accounts 9 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2022 accounts Annual Accounts 10 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2021 accounts Annual Accounts 10 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2020 accounts Annual Accounts 9 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2019 mortgage Registration of a charge 51 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2019 accounts Annual Accounts 9 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 accounts Annual Accounts 9 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 May 2017 accounts Annual Accounts 5 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Deborah Jane Stevens) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Paul Anthony Stevens) 1 Buy now
25 Oct 2016 officers Appointment of secretary (Dr Caroline Louise Wickham) 2 Buy now
25 Oct 2016 officers Appointment of director (Mr George Simon Robert Wickham) 2 Buy now
25 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Oct 2016 mortgage Registration of a charge 9 Buy now
14 Oct 2016 mortgage Registration of a charge 9 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 5 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
11 Nov 2015 accounts Annual Accounts 4 Buy now
14 Jan 2015 accounts Annual Accounts 4 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 accounts Annual Accounts 4 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
12 Sep 2012 accounts Annual Accounts 5 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
29 Dec 2010 accounts Annual Accounts 7 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
02 Jan 2010 accounts Annual Accounts 7 Buy now
16 Nov 2009 annual-return Annual Return 4 Buy now
16 Nov 2009 officers Change of particulars for director (Paul Anthony Stevens) 2 Buy now
28 Jan 2009 accounts Annual Accounts 2 Buy now
10 Dec 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
29 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
22 Jan 2008 accounts Annual Accounts 2 Buy now
19 Oct 2007 annual-return Return made up to 18/10/07; full list of members 2 Buy now
17 Nov 2006 accounts Annual Accounts 1 Buy now
06 Nov 2006 annual-return Return made up to 18/10/06; full list of members 6 Buy now
10 Jan 2006 accounts Annual Accounts 2 Buy now
10 Jan 2006 accounts Accounting reference date shortened from 31/10/05 to 30/04/05 1 Buy now
28 Oct 2005 annual-return Return made up to 18/10/05; full list of members 6 Buy now
02 Aug 2005 address Registered office changed on 02/08/05 from: southernhay lodge barnfield crescent exeter devon EX1 1QZ 1 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
30 Mar 2005 officers New secretary appointed 2 Buy now
30 Mar 2005 officers New director appointed 2 Buy now
30 Mar 2005 address Registered office changed on 30/03/05 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
18 Oct 2004 incorporation Incorporation Company 9 Buy now