Founded in 2000, Hamblin's Pharmacy Ltd have registered office in Great Yarmouth, it has a status of "Active". The current directors of this company are listed as Whyatt, Lyndon Robert, Hamblin, David John, Hamblin, Lesley Rosamund.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMBLIN, David John | 14 July 2000 | 30 September 2015 | 1 |
HAMBLIN, Lesley Rosamund | 14 July 2000 | 30 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHYATT, Lyndon Robert | 01 October 2015 | 02 October 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 25 July 2018 | |
MR04 - N/A | 12 January 2018 | |
MR04 - N/A | 30 November 2017 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 19 July 2017 | |
AA01 - Change of accounting reference date | 07 June 2017 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AA01 - Change of accounting reference date | 10 December 2015 | |
RESOLUTIONS - N/A | 19 October 2015 | |
CC04 - Statement of companies objects | 19 October 2015 | |
TM02 - Termination of appointment of secretary | 13 October 2015 | |
TM01 - Termination of appointment of director | 13 October 2015 | |
TM02 - Termination of appointment of secretary | 13 October 2015 | |
TM01 - Termination of appointment of director | 13 October 2015 | |
AP03 - Appointment of secretary | 13 October 2015 | |
AD01 - Change of registered office address | 13 October 2015 | |
AP01 - Appointment of director | 13 October 2015 | |
MR01 - N/A | 07 October 2015 | |
MR01 - N/A | 07 October 2015 | |
AR01 - Annual Return | 20 July 2015 | |
MR04 - N/A | 08 July 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 23 July 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 07 May 2008 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 10 March 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 01 August 2006 | |
363s - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 26 July 2003 | |
AA - Annual Accounts | 26 February 2003 | |
363s - Annual Return | 26 July 2002 | |
AA - Annual Accounts | 05 April 2002 | |
363s - Annual Return | 19 July 2001 | |
395 - Particulars of a mortgage or charge | 31 August 2000 | |
225 - Change of Accounting Reference Date | 01 August 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 17 July 2000 | |
NEWINC - New incorporation documents | 14 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2015 | Fully Satisfied |
N/A |
A registered charge | 01 October 2015 | Fully Satisfied |
N/A |
Debenture | 29 August 2000 | Fully Satisfied |
N/A |