About

Registered Number: 04455203
Date of Incorporation: 06/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 140 King Street, Stonehouse, Plymouth, Devon, PL1 5JE

 

Founded in 2002, Modbury Pharmacy Ltd has its registered office in Plymouth, Devon, it has a status of "Active". We don't know the number of employees at the organisation. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWES, Cathryn 10 October 2014 - 1
DAWES, Philip John 18 May 2009 - 1
FAIRCLOUGH, David Walter 27 January 2009 - 1
FAIRCLOUGH, Elizabeth Margaret 06 June 2002 27 January 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 30 March 2020
CH03 - Change of particulars for secretary 10 July 2019
CH01 - Change of particulars for director 24 June 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 03 February 2017
SH01 - Return of Allotment of shares 28 June 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 18 March 2014
MR01 - N/A 02 August 2013
MR04 - N/A 11 July 2013
MR04 - N/A 11 July 2013
MR04 - N/A 11 July 2013
MR04 - N/A 11 July 2013
AR01 - Annual Return 27 June 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 21 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
RESOLUTIONS - N/A 26 January 2011
CC04 - Statement of companies objects 25 January 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 10 July 2010
AA - Annual Accounts 23 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 09 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 09 June 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 05 July 2002
395 - Particulars of a mortgage or charge 25 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2013 Outstanding

N/A

Legal charge 18 July 2011 Outstanding

N/A

Legal charge 18 July 2011 Outstanding

N/A

Legal charge 18 July 2011 Outstanding

N/A

Debenture 18 July 2011 Outstanding

N/A

Mortgage deed 30 November 2004 Fully Satisfied

N/A

Mortgage 05 July 2002 Fully Satisfied

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Debenture deed 20 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.