About

Registered Number: 03466293
Date of Incorporation: 14/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Bricket Wood Pharmacy Oakwood Road, Bricket Wood, St. Albans, AL2 3QB,

 

Established in 1997, The Pharmacy (Bricket Wood) Ltd are based in St. Albans, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Anna Sandra 30 April 2005 28 February 2014 1
MITCHELL, Stephen James 14 November 1997 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Anna Sandra 14 November 1997 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 December 2017
PSC04 - N/A 02 December 2017
PSC04 - N/A 02 December 2017
AA - Annual Accounts 17 November 2017
CH01 - Change of particulars for director 05 March 2017
CH01 - Change of particulars for director 05 March 2017
AD01 - Change of registered office address 05 March 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 15 September 2015
AA01 - Change of accounting reference date 18 April 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA - Annual Accounts 15 October 2014
AA01 - Change of accounting reference date 15 October 2014
MR01 - N/A 25 April 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
MR01 - N/A 05 March 2014
MR01 - N/A 05 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 16 October 2013
MR04 - N/A 11 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 November 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 07 December 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 23 December 2007
363s - Annual Return 05 December 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 18 January 2005
AA - Annual Accounts 14 January 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 27 January 1999
225 - Change of Accounting Reference Date 25 January 1999
395 - Particulars of a mortgage or charge 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
287 - Change in situation or address of Registered Office 02 December 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2014 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

Mortgage debenture 02 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.