- Company Overview for WESTLAKE PHARMACY SERVICES LTD (05320822)
- Filing history for WESTLAKE PHARMACY SERVICES LTD (05320822)
- People for WESTLAKE PHARMACY SERVICES LTD (05320822)
- Insolvency for WESTLAKE PHARMACY SERVICES LTD (05320822)
- More for WESTLAKE PHARMACY SERVICES LTD (05320822)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
06 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from Two Oaks 2 Hearn Close, Penn High Wycombe Buckinghamshire HP10 8JT England to 8 Derby Road Industrial Estate Hounslow TW3 3UH on 19 December 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from Unit 8 Derby Road Industrial Estate Derby Road Hounslow TW3 3UH to Two Oaks 2 Hearn Close, Penn High Wycombe Buckinghamshire HP10 8JT on 19 October 2016 | |
20 Aug 2016 | CH01 | Director's details changed for Mr Bhinder Singh Purewal on 20 August 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH03 | Secretary's details changed for Mr Jatinder Singh Rai on 1 November 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Jatinder Singh Rai on 1 November 2013 | |
07 Oct 2013 | TM01 | Termination of appointment of Mohinder Purewal as a director | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
01 Nov 2011 | MISC | Amending form 288A to correct D.O.b 01/11/2011 |