BRINNINGTON PHARMACY LIMITED

Lynstock House Lynstock Way Lynstock House Lynstock Way, Bolton, BL6 4SA, England
StatusACTIVE
Company No.07595569
CategoryPrivate Limited Company
Incorporated07 Apr 2011
Age13 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

BRINNINGTON PHARMACY LIMITED is an active private limited company with number 07595569. It was incorporated 13 years, 2 months, 7 days ago, on 07 April 2011. The company address is Lynstock House Lynstock Way Lynstock House Lynstock Way, Bolton, BL6 4SA, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England

New address: Lynstock House Lynstock Way Lostock Bolton BL6 4SA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075955690002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075955690003

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gorgemead Limited

Notification date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Davinder Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Manmeet Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davinder Singh

Termination date: 2017-11-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-11-01

Officer name: Gorgemead Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Andrew John Caunce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

New address: PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA

Change date: 2017-11-02

Old address: Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: Brinnington Health Centre Brinnington Road Brinnington Stockport SK5 8BS

New address: Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 06 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075955690003

Charge creation date: 2017-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-27

Charge number: 075955690002

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2012

Action Date: 12 Feb 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Old address: 24 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR United Kingdom

Change date: 2012-04-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

381 LIMITED

CAMOYS HOUSE,ALTON,GU34 5SL

Number:04048133
Status:LIQUIDATION
Category:Private Limited Company

AJ CONSULTANCY (MIDLANDS) LTD

93 COPT HEATH DRIVE,SOLIHULL,B93 9PQ

Number:10415191
Status:ACTIVE
Category:Private Limited Company

P J LIVESEY LIVING SPACE (9) LIMITED

C/O P J LIVESEY GROUP LIMITED ASHBURTON ROAD WEST,MANCHESTER,M17 1AF

Number:07311356
Status:ACTIVE
Category:Private Limited Company

PINTOS CONSULTING LIMITED

24 VICTORIA STREET,GATESHEAD,NE11 9AX

Number:08998052
Status:ACTIVE
Category:Private Limited Company

SKB CONTRACTING LIMITED

7 SUTHERLAND STREET,SHEFFIELD,S4 7WG

Number:09017707
Status:ACTIVE
Category:Private Limited Company
Number:04511292
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