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

Abbey House Pharmacy (Daventry) Limited

Documents

Total Documents103
Total Pages418

Filing History

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