About

Registered Number: 05485193
Date of Incorporation: 20/06/2005 (19 years ago)
Company Status: Active
Registered Address: 14-16 Buttermarket Street, Warrington, WA1 2LR

 

Corkers Pharmacy Ltd was registered on 20 June 2005 and are based in Warrington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Corkers Pharmacy Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKER, Lisa 20 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 18 June 2015
CH03 - Change of particulars for secretary 18 June 2015
AD01 - Change of registered office address 02 November 2014
MR01 - N/A 17 September 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 07 June 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 26 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 July 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 26 April 2007
225 - Change of Accounting Reference Date 12 September 2006
363a - Annual Return 20 June 2006
395 - Particulars of a mortgage or charge 13 December 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

Debenture 07 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.