HEALTHWAYS CHEMISTS (NORTH EAST) LIMITED
Status | ACTIVE |
Company No. | 02078042 |
Category | Private Limited Company |
Incorporated | 27 Nov 1986 |
Age | 37 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HEALTHWAYS CHEMISTS (NORTH EAST) LIMITED is an active private limited company with number 02078042. It was incorporated 37 years, 5 months, 5 days ago, on 27 November 1986. The company address is 5 Broom Court 5 Broom Court, Gateshead, NE9 7SZ, Tyne & Wear.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-22
Officer name: Mrs Donna Bishop
Documents
Mortgage satisfy charge full
Date: 22 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 04 May 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 23 Apr 2015
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-23
Officer name: Mr Christopher Michael Bishop
Documents
Termination secretary company with name termination date
Date: 23 Apr 2015
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Sylvia Bishop
Termination date: 2014-07-23
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Sylvia Bishop
Termination date: 2014-07-01
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard James Bishop
Termination date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Michael Bishop
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Sylvia Bishop
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Howard James Bishop
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gary bishop
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/10/05--------- £ si 132@1
Documents
Resolution
Date: 13 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type small
Date: 28 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type small
Date: 27 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 13 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type small
Date: 12 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 16 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; no change of members
Documents
Legacy
Date: 20 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 20/11/97 from: 7 middleton grange shopping ctre hartlepool cleveland TS24 7RW
Documents
Legacy
Date: 17 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type small
Date: 21 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 05 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 24 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/94; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Accounts with accounts type full
Date: 20 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 20 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/93; no change of members
Documents
Legacy
Date: 01 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 01/02/93 from: 3 pemberton road woodham newton aycliffe co.durham DL5 4RW
Documents
Accounts with accounts type dormant
Date: 07 Apr 1992
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Accounts with accounts type full
Date: 07 Apr 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 07 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Apr 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/91; full list of members
Documents
Legacy
Date: 01 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/03/92; full list of members
Documents
Legacy
Date: 27 Sep 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/09
Documents
Legacy
Date: 28 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 28/06/91 from: 23 high ash av leeds LS17
Documents
Accounts with accounts type dormant
Date: 26 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 18 Oct 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/90; full list of members
Documents
Legacy
Date: 11 Jun 1990
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/05/90
Documents
Resolution
Date: 11 Jun 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; full list of members
Documents
Accounts with accounts type dormant
Date: 01 May 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type dormant
Date: 13 Jul 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Resolution
Date: 12 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GREENBANK WOODMAN LANE,WINCHESTER,SO21 2NR
Number: | 07614673 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWAN PHOTOGRAPHIC STUDIOS LIMITED
9/13 FENCHURCH BUILDINGS,LONDON,EC3M 5PP
Number: | 00649271 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 SUMMER LEA,BRADFORD,BD10 8PL
Number: | 09357572 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDMAN SACHS INTERNATIONAL SERVICE ENTITIES HOLDINGS LIMITED
PETERBOROUGH COURT,LONDON,EC4A 2BB
Number: | 10119593 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTAPLUMB LIMITED LIABILITY PARTNERSHIP
8 EDEN ROAD,KENT,DA5 2EG
Number: | OC311834 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE CEDARS,BAGSHOT,GU19 5AE
Number: | 00791239 |
Status: | ACTIVE |
Category: | Private Limited Company |