About

Registered Number: 06025518
Date of Incorporation: 12/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 17 Jacknell Road, Dodwells Bridge Industrial Estate, Hinckley, Leicestershire, LE10 3BS

 

Delivery Pharmacy Ltd was registered on 12 December 2006, it's status is listed as "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 05 September 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 13 January 2010
SH01 - Return of Allotment of shares 30 October 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 14 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
AA - Annual Accounts 13 October 2008
225 - Change of Accounting Reference Date 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
MEM/ARTS - N/A 30 July 2008
CERTNM - Change of name certificate 11 July 2008
363s - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.