Total Documents | 103 |
---|
Total Pages | 418 |
---|
5 January 2021 | Confirmation statement made on 31 December 2020 with updates |
---|---|
29 July 2020 | Notification of Dt Sub 2 Limited as a person with significant control on 20 July 2020 |
29 July 2020 | Cessation of Dudley Taylor Pharmacies Limited as a person with significant control on 20 July 2020 |
23 January 2020 | Appointment of Dr Matthew Davies as a director on 1 January 2020 |
22 January 2020 | Termination of appointment of Nigel Brown as a director on 1 January 2020 |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates |
20 December 2019 | Accounts for a small company made up to 31 March 2019 |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates |
31 December 2018 | Accounts for a small company made up to 31 March 2018 |
16 July 2018 | Notification of Dudley Taylor Pharmacies Limited as a person with significant control on 16 July 2018 |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates |
22 December 2017 | Accounts for a small company made up to 31 March 2017 |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates |
20 December 2016 | Accounts for a small company made up to 31 March 2016 |
20 December 2016 | Accounts for a small company made up to 31 March 2016 |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 January 2016 | Accounts for a small company made up to 31 March 2015 |
3 January 2016 | Accounts for a small company made up to 31 March 2015 |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 |
31 December 2014 | Accounts for a small company made up to 31 March 2014 |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 December 2013 | Accounts for a small company made up to 31 March 2013 |
30 December 2013 | Accounts for a small company made up to 31 March 2013 |
1 November 2013 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom on 1 November 2013 |
1 November 2013 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom on 1 November 2013 |
1 November 2013 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom on 1 November 2013 |
27 June 2013 | Termination of appointment of Alastair Craig as a director |
27 June 2013 | Appointment of Dr Patricia Susan Gardiner as a director |
27 June 2013 | Termination of appointment of Alastair Craig as a director |
27 June 2013 | Appointment of Dr Patricia Susan Gardiner as a director |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders |
21 January 2013 | Registered office address changed from Taylor Group House Wedgnock Lane Warwick CV34 5YA on 21 January 2013 |
21 January 2013 | Registered office address changed from Taylor Group House Wedgnock Lane Warwick CV34 5YA on 21 January 2013 |
24 December 2012 | Accounts for a small company made up to 31 March 2012 |
24 December 2012 | Accounts for a small company made up to 31 March 2012 |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders |
6 March 2012 | Appointment of Dr Alastair John Craig as a director |
6 March 2012 | Termination of appointment of Charles Rose as a director |
6 March 2012 | Termination of appointment of Charles Rose as a director |
6 March 2012 | Appointment of Dr Alastair John Craig as a director |
2 January 2012 | Accounts for a small company made up to 31 March 2011 |
2 January 2012 | Accounts for a small company made up to 31 March 2011 |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders |
4 January 2011 | Accounts for a small company made up to 31 March 2010 |
4 January 2011 | Accounts for a small company made up to 31 March 2010 |
6 April 2010 | Director's details changed for Mr Michael James Taylor on 6 April 2010 |
6 April 2010 | Director's details changed for Mr Michael James Taylor on 6 April 2010 |
6 April 2010 | Secretary's details changed for Christopher John Taylor on 6 April 2010 |
6 April 2010 | Secretary's details changed for Christopher John Taylor on 6 April 2010 |
6 April 2010 | Secretary's details changed for Christopher John Taylor on 6 April 2010 |
6 April 2010 | Director's details changed for Mr Michael James Taylor on 6 April 2010 |
1 April 2010 | Director's details changed for Dr Charles David Lauchlan Rose on 1 April 2010 |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
1 April 2010 | Director's details changed for Dr Charles David Lauchlan Rose on 1 April 2010 |
1 April 2010 | Director's details changed for Nigel Brown on 1 April 2010 |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
1 April 2010 | Director's details changed for Nigel Brown on 1 April 2010 |
1 April 2010 | Director's details changed for Dr Charles David Lauchlan Rose on 1 April 2010 |
1 April 2010 | Director's details changed for Nigel Brown on 1 April 2010 |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders |
22 January 2010 | Accounts for a small company made up to 31 March 2009 |
22 January 2010 | Accounts for a small company made up to 31 March 2009 |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 |
7 April 2009 | Return made up to 01/04/09; full list of members |
7 April 2009 | Return made up to 01/04/09; full list of members |
7 April 2009 | Secretary's change of particulars / christopher taylor / 02/04/2008 |
7 April 2009 | Secretary's change of particulars / christopher taylor / 02/04/2008 |
2 October 2008 | Company name changed sheerpower LIMITED\certificate issued on 03/10/08 |
2 October 2008 | Company name changed sheerpower LIMITED\certificate issued on 03/10/08 |
11 August 2008 | Ad 30/06/08\gbp si 199@1=199\gbp ic 1/200\ |
11 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 |
11 August 2008 | Director appointed nigel brown |
11 August 2008 | Director appointed nigel brown |
11 August 2008 | Director appointed dr charles david lauchlan rose |
11 August 2008 | Ad 30/06/08\gbp si 199@1=199\gbp ic 1/200\ |
11 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 |
11 August 2008 | Director appointed dr charles david lauchlan rose |
27 May 2008 | Secretary appointed christopher john taylor |
27 May 2008 | Secretary appointed christopher john taylor |
23 May 2008 | Registered office changed on 23/05/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk |
23 May 2008 | Registered office changed on 23/05/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk |
21 May 2008 | Appointment terminated director corporate appointments LIMITED |
21 May 2008 | Appointment terminated secretary secretarial appointments LIMITED |
21 May 2008 | Appointment terminated director corporate appointments LIMITED |
21 May 2008 | Appointment terminated secretary secretarial appointments LIMITED |
4 April 2008 | Director appointed mr michael james taylor |
4 April 2008 | Director appointed mr michael james taylor |
1 April 2008 | Incorporation |
1 April 2008 | Incorporation |