Advanced company searchLink opens in new window

SUPERDRUG STORES PLC

Company number 00807043

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
03 Aug 2009 AA Full accounts made up to 27 December 2008
17 Feb 2009 288b Appointment terminated director kenneth ying
17 Feb 2009 288a Director appointed alan john heaton
12 Nov 2008 363a Return made up to 18/10/08; full list of members
01 Aug 2008 AA Full accounts made up to 29 December 2007
04 Jul 2008 288c Director's change of particulars / gillian smith / 23/06/2008
04 Jul 2008 288b Appointment terminated director neil page
04 Jul 2008 288a Director appointed gillian greig smith
16 May 2008 288b Appointment terminated director aloysius so
16 May 2008 288a Director appointed kenneth tze man ying
02 May 2008 288b Appointment terminated director euan sutherland
02 May 2008 288a Director appointed jeremy paul seigal
06 Nov 2007 363a Return made up to 18/10/07; full list of members
02 Aug 2007 AA Full accounts made up to 30 December 2006
09 Feb 2007 288b Director resigned
29 Jan 2007 288c Director's particulars changed
26 Oct 2006 363a Return made up to 18/10/06; full list of members
09 Oct 2006 288b Director resigned
31 Jul 2006 AA Full accounts made up to 31 December 2005
26 Jun 2006 288c Director's particulars changed
03 Feb 2006 363a Return made up to 18/10/05; full list of members; amend
03 Feb 2006 88(2)R Ad 01/01/05--------- £ si 4891457@.1
25 Jan 2006 288a New director appointed
25 Jan 2006 288b Director resigned