Bugbrooke Pharmacy Ltd was founded on 15 January 1998 with its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The organisation has 6 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUTTA, Dipak Kumar, Doctor | 15 January 1998 | 02 April 2008 | 1 |
FORSHAW, Joseph William | 01 March 2001 | 31 March 2008 | 1 |
MILLER, David William Joseph | 15 January 1998 | 02 April 2008 | 1 |
SHRIBMAN, Jonathan Howard, Doctor | 15 January 1998 | 02 April 2008 | 1 |
WARWICK, Helen, Doctor | 15 January 1998 | 02 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUBURN, Barbara Jean | 15 January 1998 | 30 September 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 24 October 2019 | |
CH01 - Change of particulars for director | 10 June 2019 | |
AD01 - Change of registered office address | 10 June 2019 | |
CH03 - Change of particulars for secretary | 10 June 2019 | |
CH01 - Change of particulars for director | 10 June 2019 | |
PSC04 - N/A | 10 June 2019 | |
CS01 - N/A | 19 January 2019 | |
AA - Annual Accounts | 02 November 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 09 February 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 03 February 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 05 September 2008 | |
395 - Particulars of a mortgage or charge | 19 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
363a - Annual Return | 11 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2007 | |
AA - Annual Accounts | 07 August 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 19 June 2006 | |
363s - Annual Return | 05 February 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363s - Annual Return | 23 July 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 25 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
363s - Annual Return | 14 February 2001 | |
AA - Annual Accounts | 12 September 2000 | |
287 - Change in situation or address of Registered Office | 04 August 2000 | |
395 - Particulars of a mortgage or charge | 17 February 2000 | |
363s - Annual Return | 16 February 2000 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
288b - Notice of resignation of directors or secretaries | 30 November 1999 | |
AA - Annual Accounts | 14 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1999 | |
395 - Particulars of a mortgage or charge | 19 March 1999 | |
363s - Annual Return | 10 March 1999 | |
225 - Change of Accounting Reference Date | 23 February 1999 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
287 - Change in situation or address of Registered Office | 19 January 1998 | |
NEWINC - New incorporation documents | 15 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 May 2008 | Outstanding |
N/A |
Legal charge | 02 April 2008 | Outstanding |
N/A |
Debenture | 02 April 2008 | Outstanding |
N/A |
Legal charge | 16 February 2000 | Fully Satisfied |
N/A |
Debenture | 11 March 1999 | Fully Satisfied |
N/A |