MELLING PHARMACY LIMITED
Status | ACTIVE |
Company No. | 04578818 |
Category | Private Limited Company |
Incorporated | 31 Oct 2002 |
Age | 21 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MELLING PHARMACY LIMITED is an active private limited company with number 04578818. It was incorporated 21 years, 7 months, 5 days ago, on 31 October 2002. The company address is Lynstock House Lynstock Way Lynstock House Lynstock Way, Bolton, BL6 4SA, England.
Company Fillings
Accounts with accounts type dormant
Date: 12 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 09 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 02 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-12-01
Psc name: Gorgemead Limited
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Melling
Cessation date: 2016-12-01
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Christopher Melling
Cessation date: 2016-12-01
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous shortened
Date: 07 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2016-11-30
Documents
Appoint corporate director company with name date
Date: 08 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Gorgemead Limited
Appointment date: 2016-12-01
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Andrew John Caunce
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Julie Alyson Melling
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: John Christopher Melling
Documents
Termination secretary company with name termination date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-01
Officer name: Julie Alyson Melling
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
New address: Lynstock House Lynstock Way Lostock Bolton BL6 4SA
Change date: 2016-12-07
Old address: 17 st Peters Place Fleetwood Lancashire FY7 6EB
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Resolution
Date: 12 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Jun 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Capital allotment shares
Date: 05 Jun 2013
Action Date: 03 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-03
Capital : 1,020 GBP
Documents
Capital allotment shares
Date: 05 Jun 2013
Action Date: 03 Jun 2013
Category: Capital
Type: SH01
Capital : 1,020 GBP
Date: 2013-06-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 18 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/12/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 08 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/01/04
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
16 CHRISTIEMILLER AVENUE,EDINBURGH,EH7 6ST
Number: | SC500735 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHIPPENHAM MASONIC CENTRE LIMITED
THE MASONIC HALL,CHIPPENHAM,SN15 3JP
Number: | 07779569 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
92 CHAPEL FARM ROAD,LONDON,SE9 3NQ
Number: | 07651403 |
Status: | ACTIVE |
Category: | Private Limited Company |
450 BATH ROAD,WEST DRAYTON,UB7 0EB
Number: | 11063479 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HILL STREET,LONDON,W1J 5NE
Number: | 08152009 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
REGENT HOUSE ALLUM GATE,BOREHAMWOOD,WD6 4RS
Number: | 04540041 |
Status: | ACTIVE |
Category: | Private Limited Company |