BANWELL VILLAGE PHARMACY LIMITED

34 Boulevard, Weston-Super-Mare, BS23 1NF, Somerset, England
StatusACTIVE
Company No.08488992
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

BANWELL VILLAGE PHARMACY LIMITED is an active private limited company with number 08488992. It was incorporated 11 years, 1 month, 19 days ago, on 15 April 2013. The company address is 34 Boulevard, Weston-super-mare, BS23 1NF, Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2024

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Locking Pharmacy Ltd

Change date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alaster James Rutherford

Termination date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ruth Hook

Termination date: 2022-05-19

Documents

View document PDF

Resolution

Date: 31 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-19

Psc name: Alaster James Rutherford

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Ruth Hook

Cessation date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Boyce Taylor

Appointment date: 2022-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Locking Pharmacy Ltd

Notification date: 2022-05-19

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2022

Action Date: 18 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Old address: Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP England

New address: 34 Boulevard Weston-Super-Mare Somerset BS23 1NF

Change date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Margaret Ruth Hook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alaster James Rutherford

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 16 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-16

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Old address: 3rd Floor the Sion Crown Glass Place Nailsea Bristol BS48 1RB

New address: Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP

Change date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMADA 2002 LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:06208989
Status:ACTIVE
Category:Private Limited Company

BUILD GENERATION LTD.

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:07310249
Status:ACTIVE
Category:Private Limited Company

GROVEMAZE LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:09722770
Status:ACTIVE
Category:Private Limited Company

PUBRING LTD

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:11813003
Status:ACTIVE
Category:Private Limited Company

QUARRIERS

BRIDGE OF WEIR,,PA11 3SX

Number:SC014361
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SONG LI LTD

4 STATION BUILDINGS,PONTLANFRAITH,NP12 2BS

Number:11520945
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