About

Registered Number: 04302563
Date of Incorporation: 10/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA

 

Dudley Taylor Pharmacies Ltd was founded on 10 October 2001 with its registered office in Warwickshire, it has a status of "Active". This business has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Richard Matthew 31 May 2002 24 January 2003 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 June 2020
SH01 - Return of Allotment of shares 19 June 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 October 2018
PSC02 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
PSC04 - N/A 16 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 01 November 2013
AR01 - Annual Return 11 October 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
395 - Particulars of a mortgage or charge 16 July 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
363a - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
353 - Register of members 27 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 15 October 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 01 September 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
363s - Annual Return 04 November 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
SA - Shares agreement 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
287 - Change in situation or address of Registered Office 20 December 2001
225 - Change of Accounting Reference Date 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
395 - Particulars of a mortgage or charge 30 November 2001
CERTNM - Change of name certificate 05 November 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 March 2013 Outstanding

N/A

Legal mortgage 18 March 2013 Outstanding

N/A

Legal mortgage 15 July 2009 Fully Satisfied

N/A

Legal mortgage 09 September 2002 Fully Satisfied

N/A

Legal mortgage 09 September 2002 Fully Satisfied

N/A

Legal mortgage 09 September 2002 Fully Satisfied

N/A

Legal mortgage 09 September 2002 Fully Satisfied

N/A

Legal mortgage 09 September 2002 Fully Satisfied

N/A

Legal mortgage 09 September 2002 Fully Satisfied

N/A

Legal mortgage 09 September 2002 Fully Satisfied

N/A

Debenture 21 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.