About

Registered Number: 04939283
Date of Incorporation: 21/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 6 Nave Close, Darwen, Lancashire, BB3 3JY

 

Pharmaseekers Ltd was founded on 21 October 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Pharmaseekers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Amy 01 December 2004 - 1
MIDGELEY, Linda 26 October 2005 - 1
MIDGLEY, Robert 22 October 2011 - 1
WEST, Rebecca 21 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MIDGLEY, Linda 21 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 20 April 2015
CH01 - Change of particulars for director 11 November 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 06 March 2013
AD01 - Change of registered office address 21 January 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 03 November 2011
SH01 - Return of Allotment of shares 19 July 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
395 - Particulars of a mortgage or charge 13 March 2007
363a - Annual Return 14 November 2006
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 07 September 2005
225 - Change of Accounting Reference Date 11 March 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
363s - Annual Return 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.