About

Registered Number: 04034423
Date of Incorporation: 14/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Dove House Farm, Dove House Lane, Potter Heigham, Great Yarmouth, Norfolk, NR29 5LJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.