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

Group Pharmacy 1968 Limited

Documents

Total Documents107
Total Pages475

Filing History

23 February 2024Registered office address changed from PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 23 February 2024
9 January 2024Accounts for a dormant company made up to 30 April 2023
10 October 2023Confirmation statement made on 24 September 2023 with no updates
14 December 2022Accounts for a dormant company made up to 30 April 2022
7 October 2022Confirmation statement made on 24 September 2022 with no updates
19 January 2022Accounts for a dormant company made up to 30 April 2021
12 October 2021Confirmation statement made on 24 September 2021 with no updates
4 March 2021Accounts for a dormant company made up to 30 April 2020
9 November 2020Confirmation statement made on 24 September 2020 with no updates
15 January 2020Accounts for a dormant company made up to 30 April 2019
4 October 2019Confirmation statement made on 24 September 2019 with no updates
24 September 2018Confirmation statement made on 24 September 2018 with no updates
30 April 2018Accounts for a dormant company made up to 30 April 2018
13 December 2017Total exemption full accounts made up to 30 April 2017
13 December 2017Total exemption full accounts made up to 30 April 2017
4 October 2017Confirmation statement made on 26 September 2017 with no updates
4 October 2017Confirmation statement made on 26 September 2017 with no updates
2 February 2017Total exemption full accounts made up to 30 April 2016
2 February 2017Total exemption full accounts made up to 30 April 2016
26 September 2016Confirmation statement made on 26 September 2016 with updates
26 September 2016Confirmation statement made on 26 September 2016 with updates
4 May 2016Termination of appointment of Janette Greer as a director on 28 April 2016
4 May 2016Termination of appointment of Janette Greer as a director on 28 April 2016
3 May 2016Termination of appointment of Ann Woods as a director on 29 April 2016
3 May 2016Registered office address changed from PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016
3 May 2016Termination of appointment of Rachel Joyce Marston as a director on 29 April 2016
3 May 2016Termination of appointment of Stephen Giles Woods as a director on 29 April 2016
3 May 2016Termination of appointment of John Giles Woods as a director on 29 April 2016
3 May 2016Termination of appointment of Ivan Stuart Hibbert as a director on 29 April 2016
3 May 2016Termination of appointment of David Hedley Tune as a director on 29 April 2016
3 May 2016Termination of appointment of Ann Woods as a director on 29 April 2016
3 May 2016Termination of appointment of Margaret Bernard Beaumont as a director on 29 April 2016
3 May 2016Termination of appointment of David Hedley Tune as a director on 29 April 2016
3 May 2016Appointment of Mr Andrew John Caunce as a director on 29 April 2016
3 May 2016Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016
3 May 2016Termination of appointment of Janette Greer as a director on 28 April 2016
3 May 2016Registered office address changed from PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016
3 May 2016Termination of appointment of John Giles Woods as a director on 29 April 2016
3 May 2016Termination of appointment of Rachel Joyce Marston as a director on 29 April 2016
3 May 2016Appointment of Gorgemead Limited as a director on 29 April 2016
3 May 2016Termination of appointment of Ivan Stuart Hibbert as a director on 29 April 2016
3 May 2016Appointment of Gorgemead Limited as a director on 29 April 2016
3 May 2016Termination of appointment of Stephen Giles Woods as a director on 29 April 2016
3 May 2016Termination of appointment of Janet Wallace as a director on 29 April 2016
3 May 2016Registered office address changed from Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 3 May 2016
3 May 2016Appointment of Mr Andrew John Caunce as a director on 29 April 2016
3 May 2016Termination of appointment of Charles Vivian Shaw as a director on 29 April 2016
3 May 2016Termination of appointment of Janette Greer as a director on 28 April 2016
3 May 2016Termination of appointment of Janet Wallace as a director on 29 April 2016
3 May 2016Termination of appointment of Margaret Bernard Beaumont as a director on 29 April 2016
3 May 2016Termination of appointment of Charles Vivian Shaw as a director on 29 April 2016
28 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016
28 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
7 January 2016Total exemption small company accounts made up to 31 March 2015
7 January 2016Total exemption small company accounts made up to 31 March 2015
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10,000
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 November 2011Registered office address changed from Moss & Williamson Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL67LQ on 23 November 2011
23 November 2011Registered office address changed from Moss & Williamson Booth Street Chambers Booth Street Ashton Under Lyme Lancashire OL67LQ on 23 November 2011
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
15 July 2010Appointment of David Hedley Tune as a director
15 July 2010Appointment of Margaret Bernard Beaumont as a director
15 July 2010Appointment of Charles Vivian Shaw as a director
15 July 2010Appointment of Mrs Ann Woods as a director
15 July 2010Appointment of Janet Wallace as a director
15 July 2010Appointment of Margaret Bernard Beaumont as a director
15 July 2010Appointment of David Hedley Tune as a director
15 July 2010Appointment of Mrs Ann Woods as a director
15 July 2010Appointment of Janet Wallace as a director
15 July 2010Appointment of Charles Vivian Shaw as a director
9 July 2010Appointment of Mr Stephen Giles Woods as a director
9 July 2010Appointment of Mrs Rachel Joyce Marston as a director
9 July 2010Appointment of Mr Stephen Giles Woods as a director
9 July 2010Appointment of Mrs Rachel Joyce Marston as a director
9 April 2010Termination of appointment of John Cowdry as a director
9 April 2010Termination of appointment of John Cowdry as a director
8 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 99,991
8 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 99,991
29 March 2010Appointment of Ivan Stuart Hibbert as a director
29 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 March 2010
29 March 2010Appointment of Mr John Giles Woods as a director
29 March 2010Termination of appointment of London Law Secretarial Limited as a secretary
29 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 March 2010
29 March 2010Termination of appointment of London Law Secretarial Limited as a secretary
29 March 2010Appointment of Ivan Stuart Hibbert as a director
29 March 2010Appointment of Mrs Janette Greer as a director
29 March 2010Appointment of Mr John Giles Woods as a director
29 March 2010Appointment of Mrs Janette Greer as a director
19 March 2010Incorporation
19 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing