About

Registered Number: 04254198
Date of Incorporation: 17/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 108 Market Street, Hindley, Wigan, Lancashire, WN2 3AY

 

Based in Wigan in Lancashire, Fulton's Pharmacy Ltd was established in 2001, it's status is listed as "Active". The organisation has 2 directors listed as Fulton, John Philip, Fulton, Mary Elaine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULTON, John Philip 17 July 2001 - 1
FULTON, Mary Elaine 31 March 2003 10 July 2019 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
MR04 - N/A 15 July 2020
MR05 - N/A 01 July 2020
CH01 - Change of particulars for director 08 January 2020
PSC04 - N/A 08 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 17 July 2019
TM02 - Termination of appointment of secretary 17 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 01 August 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 12 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 15 July 2015
MR01 - N/A 15 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 04 August 2005
363s - Annual Return 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
AA - Annual Accounts 14 May 2004
225 - Change of Accounting Reference Date 14 May 2004
395 - Particulars of a mortgage or charge 03 January 2004
395 - Particulars of a mortgage or charge 03 January 2004
395 - Particulars of a mortgage or charge 03 January 2004
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
123 - Notice of increase in nominal capital 30 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 December 2003
MEM/ARTS - N/A 30 December 2003
363a - Annual Return 26 July 2003
RESOLUTIONS - N/A 09 April 2003
MEM/ARTS - N/A 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 14 February 2003
363a - Annual Return 27 July 2002
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2015 Fully Satisfied

N/A

Assignment of life policy 17 December 2003 Fully Satisfied

N/A

Legal charge 17 December 2003 Fully Satisfied

N/A

Debenture 17 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.