Advanced company searchLink opens in new window

CARE4U PHARMACY LIMITED

Company number 03983332

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)
02 May 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
10 Apr 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 605,500
03 May 2016 AD02 Register inspection address has been changed from Floor 13 Angel Square Manchester M60 0AG England to Merchants Warehouse Castle Street Manchester M3 4LZ
14 Apr 2016 AA Full accounts made up to 30 June 2015
14 Sep 2015 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015
03 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 605,500
09 Jul 2015 AD02 Register inspection address has been changed from 1a Palace Avenue Paignton Devon TQ3 3EF England to Floor 13 Angel Square Manchester M60 0AG
20 Apr 2015 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
30 Mar 2015 MISC Section 519
23 Mar 2015 MISC Section 519
11 Mar 2015 MR04 Satisfaction of charge 16 in full
11 Mar 2015 MR04 Satisfaction of charge 18 in full
11 Mar 2015 MR04 Satisfaction of charge 8 in full
11 Mar 2015 MR04 Satisfaction of charge 10 in full
11 Mar 2015 MR04 Satisfaction of charge 9 in full
11 Mar 2015 MR04 Satisfaction of charge 15 in full
11 Mar 2015 MR04 Satisfaction of charge 12 in full
11 Mar 2015 MR04 Satisfaction of charge 17 in full
11 Mar 2015 MR04 Satisfaction of charge 14 in full
02 Mar 2015 AP03 Appointment of Miss Caroline Hilton as a secretary on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of William Martin Frankland as a director on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of Kevin Thomas Muckian as a director on 27 February 2015
27 Feb 2015 TM02 Termination of appointment of Mark Williamson Healey as a secretary on 27 February 2015