Download leads from Nexok and grow your business. Find out more

Gravells Pharmacy Limited

Documents

Total Documents140
Total Pages657

Filing History

14 January 2021Total exemption full accounts made up to 30 June 2020
11 September 2020Termination of appointment of Martin Lloyd Gravelle as a director on 4 August 2020
11 September 2020Notification of Thornes Llanelli Ltd as a person with significant control on 4 August 2020
6 August 2020Registered office address changed from 25 Ger Yr Ysgol Burry Port SA16 0FT to 24 Old Road Llanelli SA15 3HP on 6 August 2020
11 May 2020Confirmation statement made on 11 May 2020 with no updates
25 February 2020Total exemption full accounts made up to 30 June 2019
4 February 2020Part of the property or undertaking has been released and no longer forms part of charge 058142960003
4 February 2020Satisfaction of charge 058142960001 in full
15 May 2019Confirmation statement made on 11 May 2019 with no updates
28 March 2019Total exemption full accounts made up to 30 June 2018
11 May 2018Confirmation statement made on 11 May 2018 with no updates
21 December 2017Total exemption full accounts made up to 30 June 2017
21 December 2017Total exemption full accounts made up to 30 June 2017
16 May 2017Confirmation statement made on 11 May 2017 with updates
16 May 2017Confirmation statement made on 11 May 2017 with updates
30 March 2017Total exemption small company accounts made up to 30 June 2016
30 March 2017Total exemption small company accounts made up to 30 June 2016
18 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,258
18 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,258
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
24 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,258
24 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,258
14 April 2015Total exemption small company accounts made up to 30 June 2014
14 April 2015Total exemption small company accounts made up to 30 June 2014
24 November 2014Appointment of Mr James Richard Thorne as a director on 3 October 2014
24 November 2014Appointment of Mr James Richard Thorne as a director on 3 October 2014
24 November 2014Termination of appointment of Hywel Wyn Gravell as a director on 3 October 2014
24 November 2014Termination of appointment of Steffan Lloyd Gravell as a director on 3 October 2014
24 November 2014Termination of appointment of Aled Lloyd Gravell as a director on 3 October 2014
24 November 2014Termination of appointment of Aled Lloyd Gravell as a director on 3 October 2014
24 November 2014Termination of appointment of William Wynne Gravell as a director on 3 October 2014
24 November 2014Termination of appointment of William Wynne Gravell as a director on 3 October 2014
24 November 2014Termination of appointment of Steffan Lloyd Gravell as a director on 3 October 2014
24 November 2014Termination of appointment of Hywel Wyn Gravell as a director on 3 October 2014
24 November 2014Appointment of Mr James Richard Thorne as a director on 3 October 2014
24 November 2014Termination of appointment of Aled Lloyd Gravell as a director on 3 October 2014
24 November 2014Termination of appointment of William Wynne Gravell as a director on 3 October 2014
24 November 2014Termination of appointment of Steffan Lloyd Gravell as a director on 3 October 2014
24 November 2014Termination of appointment of Hywel Wyn Gravell as a director on 3 October 2014
21 November 2014Termination of appointment of Hywel Wyn Gravell as a secretary on 3 October 2014
21 November 2014Termination of appointment of Hywel Wyn Gravell as a secretary on 3 October 2014
21 November 2014Termination of appointment of Hywel Wyn Gravell as a secretary on 3 October 2014
21 November 2014Termination of appointment of Cathryn Elisabeth Gravell as a director on 3 October 2014
21 November 2014Termination of appointment of Cathryn Elisabeth Gravell as a director on 3 October 2014
21 November 2014Registered office address changed from 60a Bridge Street Llangennech Carmarthenshire SA14 8TN to 25 Ger Yr Ysgol Burry Port SA16 0FT on 21 November 2014
21 November 2014Termination of appointment of Enid Gravell as a director on 3 October 2014
21 November 2014Registered office address changed from 60a Bridge Street Llangennech Carmarthenshire SA14 8TN to 25 Ger Yr Ysgol Burry Port SA16 0FT on 21 November 2014
21 November 2014Termination of appointment of Cathryn Elisabeth Gravell as a director on 3 October 2014
21 November 2014Termination of appointment of Enid Gravell as a director on 3 October 2014
21 November 2014Termination of appointment of Enid Gravell as a director on 3 October 2014
9 October 2014Registration of charge 058142960001, created on 3 October 2014
9 October 2014Registration of charge 058142960002, created on 3 October 2014
9 October 2014Registration of charge 058142960002, created on 3 October 2014
9 October 2014Registration of charge 058142960003, created on 3 October 2014
9 October 2014Registration of charge 058142960003, created on 3 October 2014
9 October 2014Registration of charge 058142960001, created on 3 October 2014
9 October 2014Registration of charge 058142960002, created on 3 October 2014
9 October 2014Registration of charge 058142960003, created on 3 October 2014
9 October 2014Registration of charge 058142960001, created on 3 October 2014
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,258
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,258
16 October 2013Total exemption small company accounts made up to 30 June 2013
16 October 2013Total exemption small company accounts made up to 30 June 2013
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
31 May 2013Director's details changed for Martin Lloyd Gravelle on 12 May 2012
31 May 2013Director's details changed for Martin Lloyd Gravelle on 12 May 2012
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
3 April 2013Total exemption small company accounts made up to 30 June 2012
3 April 2013Total exemption small company accounts made up to 30 June 2012
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 30 June 2011
26 January 2012Total exemption small company accounts made up to 30 June 2011
9 November 2011Appointment of Mr Aled Lloyd Gravell as a director
9 November 2011Appointment of Mr Aled Lloyd Gravell as a director
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
26 May 2011Secretary's details changed for Hywel Wyn Gravell on 11 May 2011
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
26 May 2011Secretary's details changed for Hywel Wyn Gravell on 11 May 2011
25 May 2011Director's details changed for Hywel Wyn Gravell on 11 May 2011
25 May 2011Director's details changed for Hywel Wyn Gravell on 11 May 2011
3 February 2011Amended accounts made up to 30 June 2010
3 February 2011Amended accounts made up to 30 June 2010
22 November 2010Total exemption small company accounts made up to 30 June 2010
22 November 2010Total exemption small company accounts made up to 30 June 2010
12 August 2010Appointment of Mrs Enid Gravell as a director
12 August 2010Appointment of Mrs Cathryn Elisabeth Gravell as a director
12 August 2010Appointment of Mrs Enid Gravell as a director
12 August 2010Appointment of Mrs Cathryn Elisabeth Gravell as a director
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
14 June 2010Director's details changed for Martin Lloyd Gravell on 11 May 2010
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
14 June 2010Director's details changed for Martin Lloyd Gravell on 11 May 2010
11 June 2010Director's details changed for Steffan Lloyd Gravell on 11 May 2010
11 June 2010Director's details changed for William Wynne Gravell on 11 May 2010
11 June 2010Director's details changed for William Wynne Gravell on 11 May 2010
11 June 2010Director's details changed for Steffan Lloyd Gravell on 11 May 2010
11 June 2010Director's details changed for Hywel Wyn Gravell on 11 May 2010
11 June 2010Director's details changed for Hywel Wyn Gravell on 11 May 2010
29 March 2010Change of share class name or designation
29 March 2010Statement of company's objects
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 05/03/2010
  • RES12 ‐ Resolution of varying share rights or name
29 March 2010Particulars of variation of rights attached to shares
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 05/03/2010
  • RES12 ‐ Resolution of varying share rights or name
29 March 2010Change of share class name or designation
29 March 2010Statement of company's objects
29 March 2010Particulars of variation of rights attached to shares
4 February 2010Total exemption small company accounts made up to 30 June 2009
4 February 2010Total exemption small company accounts made up to 30 June 2009
3 June 2009Return made up to 11/05/09; full list of members
3 June 2009Return made up to 11/05/09; full list of members
27 January 2009Total exemption small company accounts made up to 30 June 2008
27 January 2009Total exemption small company accounts made up to 30 June 2008
5 June 2008Return made up to 11/05/08; full list of members
5 June 2008Return made up to 11/05/08; full list of members
16 April 2008Total exemption small company accounts made up to 30 June 2007
16 April 2008Total exemption small company accounts made up to 30 June 2007
23 July 2007Director's particulars changed
23 July 2007Return made up to 11/05/07; full list of members
23 July 2007Director's particulars changed
23 July 2007Return made up to 11/05/07; full list of members
17 November 2006Ad 11/05/06--------- £ si 1999@1=1999 £ ic 1/2000
17 November 2006Ad 11/05/06--------- £ si 1999@1=1999 £ ic 1/2000
6 July 2006Accounting reference date extended from 31/05/07 to 30/06/07
6 July 2006Accounting reference date extended from 31/05/07 to 30/06/07
14 June 2006New director appointed
14 June 2006New director appointed
14 June 2006New secretary appointed;new director appointed
14 June 2006New director appointed
14 June 2006New director appointed
14 June 2006New director appointed
14 June 2006New director appointed
14 June 2006New secretary appointed;new director appointed
23 May 2006Secretary resigned
23 May 2006Secretary resigned
23 May 2006Director resigned
23 May 2006Director resigned
11 May 2006Incorporation
11 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed