About

Registered Number: 06514293
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 42 Newport Street, Oldham, OL8 1RE,

 

Having been setup in 2008, Westwood Pharmacy Ltd has its registered office in Oldham, it has a status of "Active". This organisation has one director listed as Form 10 Secretaries Fd Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 26 February 2008 27 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 01 May 2020
AD01 - Change of registered office address 16 January 2020
AA - Annual Accounts 30 December 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 26 February 2015
AD04 - Change of location of company records to the registered office 26 February 2015
AA - Annual Accounts 04 December 2014
MR01 - N/A 03 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
225 - Change of Accounting Reference Date 05 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.