About

Registered Number: 03911791
Date of Incorporation: 21/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 88 Fenwick Way, Berryedge, Consett, DH8 5FE,

 

Having been setup in 2000, Coward Pharmacy Ltd are based in Consett, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANAPARTHY, Vijaya Chaitanya 03 December 2018 - 1
COWARD, Simon Owen 21 January 2000 07 June 2017 1
LEADBETTER, Rosalind Jane 07 June 2017 03 December 2018 1
LEADBETTER, Rosalind Jane 21 January 2000 08 October 2002 1
O'BRIEN, Rachel Christina 21 February 2011 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 07 August 2019
MR04 - N/A 05 July 2019
AA01 - Change of accounting reference date 29 May 2019
CS01 - N/A 04 February 2019
MR01 - N/A 18 December 2018
CH01 - Change of particulars for director 10 December 2018
AD01 - Change of registered office address 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
PSC02 - N/A 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
PSC07 - N/A 10 December 2018
MR01 - N/A 04 December 2018
MR01 - N/A 03 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 30 January 2018
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
SH01 - Return of Allotment of shares 21 April 2017
AD01 - Change of registered office address 07 April 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 21 February 2017
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 18 March 2016
AD01 - Change of registered office address 18 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 28 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2013
AA - Annual Accounts 14 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 02 March 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363a - Annual Return 06 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 March 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 12 February 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
225 - Change of Accounting Reference Date 14 September 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Fully Satisfied

N/A

A registered charge 03 December 2018 Outstanding

N/A

A registered charge 03 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.