About

Registered Number: 03952570
Date of Incorporation: 21/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 575 Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EA

 

Blackbird Pharmacy Ltd was registered on 21 March 2000 and has its registered office in Leicester. The current directors of the business are listed as Newell, Edward John, Newell, Gillian Edith. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWELL, Edward John 21 March 2000 13 December 2006 1
NEWELL, Gillian Edith 21 March 2000 13 December 2006 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 09 July 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
395 - Particulars of a mortgage or charge 14 December 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.