Advanced company searchLink opens in new window

MARKET WEIGHTON PHARMACY LIMITED

Company number 08128583

Filter by category

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)
15 Apr 2016 AP01 Appointment of Miss Zoe Serrant as a director on 1 April 2016
15 Apr 2016 AP01 Appointment of Mr Craig Bernard Fishwick as a director on 1 April 2016
15 Apr 2016 AP01 Appointment of Mr Yakub Ibrahim Patel as a director on 1 April 2016
15 Apr 2016 AP01 Appointment of Mr Anwer Ibrahim Patel as a director on 1 April 2016
13 Apr 2016 AP03 Appointment of Mr Anwer Ibrahim Patel as a secretary on 24 March 2016
13 Apr 2016 TM01 Termination of appointment of John James Mcevoy as a director on 24 March 2016
13 Apr 2016 TM01 Termination of appointment of Clive Anthony Henderson as a director on 24 March 2016
13 Apr 2016 TM01 Termination of appointment of Richard Edward Harrison as a director on 24 March 2016
13 Apr 2016 TM01 Termination of appointment of Christopher Kenneth Buswell as a director on 24 March 2016
13 Apr 2016 AD01 Registered office address changed from Market Weighton Surgery 4 Londesborough Road Market Weighton East Riding of Yorkshire YO43 3AY to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 13 April 2016
11 Apr 2016 MR04 Satisfaction of charge 081285830001 in full
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 MR01 Registration of charge 081285830001, created on 30 July 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
03 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 July 2013
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2014
10 May 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
04 Jan 2013 SH08 Change of share class name or designation
12 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted