Established in 1973, Davina Chemist (Fallowfield) Ltd has its registered office in Manchester, it has a status of "Active". The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Zulfiqar | 20 January 2006 | - | 1 |
ALI, Kashif | 05 August 2002 | 20 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUSAR, Razia | 05 August 2002 | 20 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 11 April 2017 | |
MR04 - N/A | 03 September 2016 | |
MR04 - N/A | 03 September 2016 | |
MR04 - N/A | 03 September 2016 | |
MR04 - N/A | 03 September 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 13 April 2016 | |
CH01 - Change of particulars for director | 19 August 2015 | |
CH03 - Change of particulars for secretary | 19 August 2015 | |
AA - Annual Accounts | 20 May 2015 | |
MR01 - N/A | 15 April 2015 | |
MR01 - N/A | 15 April 2015 | |
AR01 - Annual Return | 10 April 2015 | |
MR01 - N/A | 30 March 2015 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 22 May 2009 | |
363a - Annual Return | 05 January 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 23 July 2008 | |
AA - Annual Accounts | 18 July 2007 | |
AA - Annual Accounts | 13 June 2006 | |
363s - Annual Return | 04 May 2006 | |
RESOLUTIONS - N/A | 24 February 2006 | |
RESOLUTIONS - N/A | 24 February 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 February 2006 | |
225 - Change of Accounting Reference Date | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 28 October 2004 | |
225 - Change of Accounting Reference Date | 15 June 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 25 February 2004 | |
225 - Change of Accounting Reference Date | 28 January 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 08 April 2003 | |
225 - Change of Accounting Reference Date | 04 April 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 12 August 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
363a - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 10 April 2002 | |
AA - Annual Accounts | 21 June 2001 | |
363s - Annual Return | 19 June 2001 | |
363a - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 28 April 2000 | |
AUD - Auditor's letter of resignation | 01 August 1999 | |
363a - Annual Return | 14 May 1999 | |
AA - Annual Accounts | 01 April 1999 | |
363a - Annual Return | 23 September 1998 | |
363a - Annual Return | 23 September 1998 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 01 May 1998 | |
363s - Annual Return | 12 May 1997 | |
AAMD - Amended Accounts | 02 May 1997 | |
AA - Annual Accounts | 15 April 1997 | |
363s - Annual Return | 22 May 1996 | |
AA - Annual Accounts | 23 April 1996 | |
AA - Annual Accounts | 05 June 1995 | |
363s - Annual Return | 11 May 1995 | |
AA - Annual Accounts | 16 June 1994 | |
363s - Annual Return | 18 May 1994 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 December 1993 | |
395 - Particulars of a mortgage or charge | 08 November 1993 | |
AA - Annual Accounts | 03 August 1993 | |
363s - Annual Return | 13 April 1993 | |
AA - Annual Accounts | 18 June 1992 | |
288 - N/A | 18 May 1992 | |
288 - N/A | 18 May 1992 | |
MEM/ARTS - N/A | 28 April 1992 | |
363s - Annual Return | 09 April 1992 | |
AA - Annual Accounts | 29 July 1991 | |
363a - Annual Return | 07 June 1991 | |
MEM/ARTS - N/A | 01 March 1991 | |
RESOLUTIONS - N/A | 28 February 1991 | |
RESOLUTIONS - N/A | 28 February 1991 | |
CERTNM - Change of name certificate | 28 February 1991 | |
123 - Notice of increase in nominal capital | 28 February 1991 | |
287 - Change in situation or address of Registered Office | 30 January 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 24 January 1991 | |
395 - Particulars of a mortgage or charge | 20 August 1990 | |
395 - Particulars of a mortgage or charge | 20 August 1990 | |
AA - Annual Accounts | 27 July 1990 | |
363 - Annual Return | 27 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1990 | |
AA - Annual Accounts | 20 April 1989 | |
363 - Annual Return | 06 April 1989 | |
AA - Annual Accounts | 12 May 1988 | |
363 - Annual Return | 12 May 1988 | |
AA - Annual Accounts | 09 July 1987 | |
363 - Annual Return | 09 July 1987 | |
AA - Annual Accounts | 22 May 1986 | |
363 - Annual Return | 22 May 1986 | |
AA - Annual Accounts | 27 April 1983 | |
AA - Annual Accounts | 11 May 1982 | |
AA - Annual Accounts | 15 June 1981 | |
AA - Annual Accounts | 04 March 1980 | |
AA - Annual Accounts | 22 February 1979 | |
MISC - Miscellaneous document | 17 July 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
A registered charge | 26 March 2015 | Fully Satisfied |
N/A |
Legal charge | 20 January 2006 | Fully Satisfied |
N/A |
Debenture | 05 August 2002 | Fully Satisfied |
N/A |
Legal charge | 05 August 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 05 November 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 30 July 1990 | Fully Satisfied |
N/A |
Legal charge | 30 July 1990 | Fully Satisfied |
N/A |