NORMOSS PHARMACY LIMITED
Status | ACTIVE |
Company No. | 04475622 |
Category | Private Limited Company |
Incorporated | 02 Jul 2002 |
Age | 21 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
NORMOSS PHARMACY LIMITED is an active private limited company with number 04475622. It was incorporated 21 years, 10 months, 30 days ago, on 02 July 2002. The company address is 2a Dinmore Avenue, Blackpool, FY3 7RW, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-13
Psc name: A.P.A. (Blackpool) Limited
Documents
Notification of a person with significant control
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: A.P.A. (Blackpool) Limited
Notification date: 2022-01-13
Documents
Cessation of a person with significant control
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Fazaz Latif
Cessation date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Fazaz Latif
Change date: 2021-05-04
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-04
Officer name: Mr Fazaz Latif
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-11
Officer name: Mr Fazaz Latif
Documents
Change person secretary company with change date
Date: 14 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Farzana Fazaz Latif
Change date: 2018-06-11
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
New address: 2a Dinmore Avenue Blackpool FY3 7RW
Old address: 59 Chepstow Road Blackpool Lancashire FY3 7PH
Change date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 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: 12 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 13 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: 07 Aug 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 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: 16 Aug 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 21 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: 06 Sep 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Garry Bird
Documents
Appoint person secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Farzana Fazaz Latif
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Old address: 9 Chapel Street Poulton Le Fylde Lancashire FY6 7BQ
Change date: 2011-11-03
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fazaz Latif
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Bird
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Bird
Documents
Termination secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Garry Bird
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company previous shortened
Date: 13 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2011-09-30
Documents
Legacy
Date: 06 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change account reference date company current extended
Date: 06 Jul 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-31
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Change account reference date company current shortened
Date: 26 Apr 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shirley Bernadette Bird
Change date: 2010-07-02
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Garry Stephen Bird
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/07/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DRAYTON ACCOUNTING AND CONSTRUCTION SERVICES LIMITED
48 MAIN ROAD,MILTON KEYNES,MK17 0JS
Number: | 11667148 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT MD2 SKELMANTHORPE BUSINESS PARK SAVILLE ROAD,HUDDERSFIELD,HD8 9ED
Number: | 09372263 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RATHBONE CLOSE,RUGBY,CV21 4EP
Number: | 08822203 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WORCESTER ROAD,BEDFORD,MK42 0RY
Number: | 09696278 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 DENVILLE CRESCENT,BIRMINGHAM,B9 5TP
Number: | 08275005 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT PEACE PROPERTIES LIMITED
FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL
Number: | 03811308 |
Status: | ACTIVE |
Category: | Private Limited Company |