Advanced company searchLink opens in new window

HEALTH STORES (WHOLESALE) LIMITED

Company number 09462755

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)
17 Sep 2018 PSC02 Notification of Health Made Easy Limited as a person with significant control on 3 September 2018
17 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 17 September 2018
17 Sep 2018 AP03 Appointment of Alison Husbands as a secretary on 3 September 2018
17 Sep 2018 TM01 Termination of appointment of Brian Mellors as a director on 3 September 2018
17 Sep 2018 TM01 Termination of appointment of Callum Charles Eddie as a director on 3 September 2018
17 Sep 2018 TM01 Termination of appointment of Oren Harkavi as a director on 3 September 2018
17 Sep 2018 AP01 Appointment of John William Weaver as a director on 3 September 2018
17 Sep 2018 AP01 Appointment of Mr Simon Mark Cuthbertson as a director on 3 September 2018
17 Sep 2018 AP01 Appointment of Michael John Cole as a director on 3 September 2018
17 Sep 2018 AD01 Registered office address changed from Unit 10 Blenheim Park Road Nottingham NG6 8YP to Coaldale Road Lymedale Businees Park Newcastle-Under-Lyme Staffordshire ST5 9QX on 17 September 2018
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 447,235
12 Sep 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
07 Sep 2018 MR01 Registration of charge 094627550004, created on 7 September 2018
03 May 2018 AA Full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
27 Jun 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Mar 2017 MR04 Satisfaction of charge 094627550001 in full
01 Feb 2017 MR04 Satisfaction of charge 094627550002 in full
18 Jan 2017 MR01 Registration of charge 094627550003, created on 18 January 2017
11 May 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 353,235
  • ANNOTATION Part Admin Removed Unnecessary material within the shareholders' list on the AR01 was removed from the public register on 05/05/2016
27 Jan 2016 AD03 Register(s) moved to registered inspection location Unit 10, Blenheim Park Road Blenheim Park Road Nottingham NG6 8YP
26 Jan 2016 AD02 Register inspection address has been changed to Unit 10, Blenheim Park Road Blenheim Park Road Nottingham NG6 8YP
30 Sep 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015