BIRMINGHAM CHEMISTS LIMITED

Cleethorpes Primary Care Centre Cleethorpes Primary Care Centre, Cleethorpes, DN35 8EB, North Lincolnshire
StatusACTIVE
Company No.06422028
CategoryPrivate Limited Company
Incorporated08 Nov 2007
Age16 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

BIRMINGHAM CHEMISTS LIMITED is an active private limited company with number 06422028. It was incorporated 16 years, 6 months, 12 days ago, on 08 November 2007. The company address is Cleethorpes Primary Care Centre Cleethorpes Primary Care Centre, Cleethorpes, DN35 8EB, North Lincolnshire.



Company Fillings

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Resolution

Date: 23 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2023

Action Date: 19 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-19

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Kumar Gupta

Appointment date: 2023-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-20

Officer name: Mr Mahdi Fadel Ismail

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-20

Officer name: Mr Arun Kumar Nayyar

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-04

Officer name: Terrence John Birmingham

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-04

Psc name: Mr Terrence John Birmingham

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Terrence John Birmingham

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Ann Madeline Birmingham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 05/09/2008 from 75 st peters avenue cleethorpes north lincolnshire DN35 8HF

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 08 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GO ADVANCED LIMITED

65 BELLS ROAD,GT. YARMOUTH,NR31 6AG

Number:06884015
Status:ACTIVE
Category:Private Limited Company

J.N & E CAPSTICK INSURANCE CONSULTANTS LIMITED

MARKET SQUARE,KIRKBY STEPHEN,CA17 4QT

Number:06872469
Status:ACTIVE
Category:Private Limited Company

JBB GROUND CARE LIMITED

60 TANNOCH DRIVE,GLASGOW,G67 2XX

Number:SC448065
Status:ACTIVE
Category:Private Limited Company

MUTU LIMITED

AVALON,BOURNEMOUTH,BH8 8EZ

Number:05857562
Status:ACTIVE
Category:Private Limited Company

REALWORX LIMITED

40 GOLDSTONE ROAD,HOVE,BN3 3RP

Number:08718657
Status:ACTIVE
Category:Private Limited Company

REXBURG SOLUTIONS LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10491600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source