About

Registered Number: 04032546
Date of Incorporation: 12/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 47 Wootton Way, Maidenhead, Berkshire, SL6 4QZ

 

Altwood Pharmacy Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the company are listed as Ali, Ayad, Ali, Sarmad, Ali, Ayad, Mahasuria, Kamal, Mahasuria, Kapila.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Ayad 12 November 2018 - 1
ALI, Sarmad 05 October 2018 - 1
ALI, Ayad 05 October 2018 11 November 2018 1
MAHASURIA, Kamal 12 July 2000 05 October 2018 1
MAHASURIA, Kapila 12 July 2000 05 October 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 29 June 2020
AA - Annual Accounts 20 November 2019
AA01 - Change of accounting reference date 01 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 May 2019
MR01 - N/A 11 January 2019
AP01 - Appointment of director 12 November 2018
PSC01 - N/A 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
PSC07 - N/A 12 November 2018
MR04 - N/A 02 November 2018
MR04 - N/A 02 November 2018
PSC01 - N/A 12 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
AP01 - Appointment of director 12 October 2018
PSC07 - N/A 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
PSC07 - N/A 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 April 2017
AAMD - Amended Accounts 10 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 04 August 2015
AAMD - Amended Accounts 24 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 20 August 2012
SH03 - Return of purchase of own shares 12 July 2012
AA - Annual Accounts 22 February 2012
RESOLUTIONS - N/A 18 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 25 February 2009
395 - Particulars of a mortgage or charge 18 December 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 22 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 20 August 2001
395 - Particulars of a mortgage or charge 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2019 Outstanding

N/A

Mortgage 24 February 2009 Fully Satisfied

N/A

Debenture 11 December 2008 Fully Satisfied

N/A

Legal charge 21 January 2005 Fully Satisfied

N/A

Mortgage debenture 19 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.