About

Registered Number: 03744459
Date of Incorporation: 31/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 12 Emery Road, Brislington, Bristol, BS4 5PF

 

Drugsdirect Ltd was registered on 31 March 1999, it's status is listed as "Active". We don't know the number of employees at this company. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLAY, Ian Mark Stuart 08 January 2013 01 January 2014 1
HOWARD-KNIGHT, Jeremy 18 December 2012 03 October 2016 1
SAMSONAR, Linda 03 March 2003 03 March 2007 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Larisa 01 January 2015 - 1
COURTNEY, Alona 01 December 2009 01 January 2015 1
COURTNEY, Eamonn Joseph 01 April 2000 03 March 2003 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 20 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 03 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AP03 - Appointment of secretary 12 March 2015
SH06 - Notice of cancellation of shares 23 January 2015
SH03 - Return of purchase of own shares 23 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
RESOLUTIONS - N/A 15 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 February 2013
SH01 - Return of Allotment of shares 15 February 2013
SH01 - Return of Allotment of shares 15 February 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 December 2010
TM02 - Termination of appointment of secretary 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 11 June 2010
AP03 - Appointment of secretary 19 January 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 May 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 13 June 2001
287 - Change in situation or address of Registered Office 05 October 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
RESOLUTIONS - N/A 16 April 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.