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)
27 Feb 2015 TM01 Termination of appointment of Mark Williamson Healey as a director on 27 February 2015
27 Feb 2015 AP01 Appointment of Mr John Branson Nuttall as a director on 27 February 2015
27 Feb 2015 AP01 Appointment of Mr Anthony John Smith as a director on 27 February 2015
27 Feb 2015 AD01 Registered office address changed from 1a Palace Avenue Paignton Devon TQ3 3EF to 1 Angel Square Manchester M60 0AG on 27 February 2015
18 Feb 2015 SH02 Statement of capital on 3 June 2014
  • GBP 605,500.00
08 Jan 2015 AA Full accounts made up to 31 March 2014
25 Jun 2014 MR04 Satisfaction of charge 11 in full
30 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 681,000
20 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
16 Aug 2013 SH02 Statement of capital on 3 June 2013
  • GBP 681,000
21 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
11 Oct 2012 AA Full accounts made up to 31 March 2012
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 18
21 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 17
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 16
14 May 2012 MEM/ARTS Memorandum and Articles of Association
14 May 2012 CC04 Statement of company's objects
14 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
03 May 2012 AD04 Register(s) moved to registered office address
02 Jan 2012 AA Full accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
19 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6