Company NameAlliance Boots Holdings Limited
Company StatusActive
Company Number04452715
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Previous NamesBoots Group Plc and Alliance Boots Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusCurrent
Appointed11 July 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed17 August 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Omorlie Harris
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSedley Place
4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMs Kate Charlotte Drake
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place
4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Michael John Oliver
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Westgate
Southwell
Nottinghamshire
NG25 0JN
Director NameMiss Sonia Fennell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGilliver Cottage Gilliver Lane
Clipston On The Wolds
Nottingham
NG12 5PD
Secretary NameMr Michael John Oliver
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleSolicitor
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS
Director NamePaul Bateman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2006)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS
Director NameJan Bennink
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2002(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2005)
RoleExecutive Vice President
Correspondence AddressRokkeveenseweg 49
6712 Pj Zoetermer
Netherlands
Director NameDr Martin Peter Read
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2006)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWolversdene
Hoe Road
Bishops Waltham
Hampshire
SO32 1DU
Director NameJohn Brian McGrath
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2003)
RoleCompany Director
Correspondence Address63 Walnut Court
Saint Marys Gate
Marloes Road London
W8 5UB
Director NameBarry Clare
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(5 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence Address12 Birkdale Close
Edwalton
Nottingham
Nottinghamshire
NG12 4FB
Director NameHelene Ploix
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2002(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 2007)
RolePresident And CEO
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameSir John Gordon Sinclair Buchanan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 July 2003)
RoleCompany Director
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameHoward Dodd
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2005)
RoleChartered Accountant
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS
Director NameSir Anthony Nigel Russell Rudd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGuy Neville Dawson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2007)
RoleBanker
Correspondence AddressTricorn Partnership Llp
27 Knightsbridge
London
SW1X 7YB
Director NameRichard Andrew Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 2007)
RoleCompany Director
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameMr Timothy Charles Parker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 East Main Street
Broxburn
West Lothian
EH52 5AS
Scotland
Director NamePatrick Ponsolle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2006(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 26 June 2007)
RoleIndependent Non-Executive Dire
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Stefano Pessina
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2008)
RoleEntrepreneur
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAdrian William Loader
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 26 June 2007)
RoleIndependent Non-Executive Dire
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr George Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Stephen William Duncan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2008)
RoleCommunity Pharmacy Director
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameOrnella Barra
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2008)
RoleWholesale&Commercialaffairsdir
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Marco Pagni
NationalityBritish
StatusResigned
Appointed31 July 2006(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2007(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 2008)
RolePartner Private Equity
Country of ResidenceUnited Kingdom
Correspondence AddressKohlberg Kravis Robezts & Co Ltd
Stirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Marco Pagni
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 May 2008)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJohannes Peter Huth
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2007(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2008)
RoleInvestment Banker
Correspondence Address90 Hamilton Terrace
London
NW8 9UL
Director NameMr Mattia Caprioli
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2007(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2011(8 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place
4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place
4th Floor
361 Oxford Street
London
W1C 2JL

Contact

Websiteallianceboots.com
Telephone01932 870550
Telephone regionWeybridge

Location

Registered AddressSedley Place
4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

973.9m at £0.3Ab Acquisitions Uk Holdco 7 LTD
99.52%
Ordinary
-OTHER
0.48%
-

Financials

Year2014
Net Worth£2,147,483,647
Cash£325,000,000
Current Liabilities£1,728,000,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

21 December 2007Delivered on: 8 January 2008
Satisfied on: 30 January 2015
Persons entitled: Deutsche Bank Ag, London Branch (The "Security Agent")

Classification: Deed of accession
Secured details: All monies due or to become due from a charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 September 2007Delivered on: 8 October 2007
Persons entitled: Ing Bank N.V., London Branch

Classification: Charge in cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums deposited from time to time in account number 259274 050 with the bank and all interest accruing.
Outstanding

Filing History

3 March 2024Statement of capital following an allotment of shares on 22 February 2024
  • GBP 6,666,958,569.60
(4 pages)
23 February 2024Solvency Statement dated 22/02/24 (4 pages)
23 February 2024Statement by Directors (4 pages)
23 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 February 2024Statement of capital on 23 February 2024
  • GBP 179,318,196.01
(3 pages)
16 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
10 October 2023Termination of appointment of Kate Charlotte Drake as a director on 26 September 2023 (1 page)
10 October 2023Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 10 October 2023 (2 pages)
25 May 2023Full accounts made up to 31 August 2022 (26 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
6 May 2022Full accounts made up to 31 August 2021 (26 pages)
24 February 2022Termination of appointment of Aidan Gerard Clare as a director on 22 February 2022 (1 page)
24 February 2022Appointment of Omorlie Harris as a director on 22 February 2022 (2 pages)
24 February 2022Appointment of Mrs Kate Drake as a director on 22 February 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Clare Louisa Minnie Jennings as a director on 31 December 2021 (1 page)
18 May 2021Full accounts made up to 31 August 2020 (27 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 December 2020Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 (2 pages)
24 December 2020Termination of appointment of Mark Francis Muller as a director on 22 December 2020 (1 page)
23 July 2020Full accounts made up to 31 August 2019 (26 pages)
3 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
9 May 2019Full accounts made up to 31 August 2018 (25 pages)
28 September 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 362,093,360.077685
(4 pages)
7 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
17 May 2018Full accounts made up to 31 August 2017 (23 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Full accounts made up to 31 August 2016 (21 pages)
5 June 2017Full accounts made up to 31 August 2016 (21 pages)
14 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
14 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
14 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
14 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
17 January 2017Statement by Directors (1 page)
17 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 16/01/2017
(1 page)
17 January 2017Statement of capital on 17 January 2017
  • GBP 362,093,235.21
(5 pages)
17 January 2017Statement of capital on 17 January 2017
  • GBP 362,093,235.21
(5 pages)
17 January 2017Solvency Statement dated 16/01/17 (1 page)
17 January 2017Statement by Directors (1 page)
17 January 2017Solvency Statement dated 16/01/17 (1 page)
17 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 16/01/2017
(1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 362,093,360.0676
(7 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 362,093,360.0676
(7 pages)
9 June 2016Full accounts made up to 31 August 2015 (18 pages)
9 June 2016Full accounts made up to 31 August 2015 (18 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 362,093,235.2
(7 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 362,093,235.2
(7 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,410,186,775.4876
(7 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,410,186,775.4876
(7 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (2 pages)
1 June 2015Auditor's resignation (2 pages)
6 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
6 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
22 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,410,186,775.48
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,928,371,515.48
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,928,371,515.48
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 1,928,371,515.48
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,410,186,775.48
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 2,410,186,775.48
(4 pages)
30 January 2015Satisfaction of charge 2 in full (1 page)
30 January 2015Satisfaction of charge 2 in full (1 page)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 362,092,616.488
(6 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 362,092,616.488
(6 pages)
28 April 2014Section 519 (2 pages)
28 April 2014Section 519 (2 pages)
23 April 2014Auditor's resignation (2 pages)
23 April 2014Auditor's resignation (2 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 362,092,491.63
(5 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 362,092,491.63
(5 pages)
9 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 362,090,646.41
(5 pages)
9 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 362,090,646.41
(5 pages)
9 April 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 362,090,646.41
(5 pages)
21 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 362,094,001.13
(5 pages)
21 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 362,094,001.13
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
5 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (20 pages)
5 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (20 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
6 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 362,086,992
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 362,086,992
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 362,087,592
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 362,086,992
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 362,087,592
(5 pages)
6 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 362,087,592
(5 pages)
6 August 2012Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (2 pages)
6 August 2012Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (2 pages)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (24 pages)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (24 pages)
30 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 362,086,228
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 362,085,593
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 362,085,593
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 362,086,228
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 362,086,801
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 362,086,801
(5 pages)
2 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 362,084,065
(5 pages)
2 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 362,084,065
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 362,082,749
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 362,082,749
(5 pages)
1 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 362,082,749
(5 pages)
17 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 362,064,237.45
(5 pages)
17 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 362,064,237.45
(5 pages)
7 December 2011Full accounts made up to 31 March 2011 (19 pages)
7 December 2011Full accounts made up to 31 March 2011 (19 pages)
10 November 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 362,064,060
(5 pages)
10 November 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 362,064,060
(5 pages)
17 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 362,063,427
(5 pages)
17 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 362,063,427
(5 pages)
17 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 362,063,427
(5 pages)
30 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 362,062,747
(5 pages)
30 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 362,062,747
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 362,062,351
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 362,062,351
(5 pages)
28 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (19 pages)
28 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (19 pages)
23 June 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 362,061,955
(5 pages)
23 June 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 362,061,955
(5 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
3 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 362,061,882
(5 pages)
3 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 362,061,882
(5 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (19 pages)
2 December 2010Full accounts made up to 31 March 2010 (19 pages)
27 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 362,061,467
(5 pages)
27 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 362,061,467
(5 pages)
22 September 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 362,060,350
(5 pages)
22 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 362,061,356
(5 pages)
22 September 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 362,060,350
(5 pages)
22 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 362,061,356
(5 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Annual return made up to 28 June 2010 with bulk list of shareholders (26 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 August 2010Annual return made up to 28 June 2010 with bulk list of shareholders (26 pages)
16 August 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 362,041,170
(5 pages)
16 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 362,058,599
(5 pages)
16 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 362,058,599
(5 pages)
16 August 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 362,041,170
(5 pages)
16 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 362,058,599
(5 pages)
24 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 362,040,509
(5 pages)
24 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 362,040,509
(5 pages)
7 June 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 362,039,958
(6 pages)
7 June 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 362,039,958
(6 pages)
21 April 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 362,030,889.594605
(5 pages)
21 April 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 362,030,889.594605
(5 pages)
21 April 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 362,030,889.594605
(5 pages)
10 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 362,030,764
(5 pages)
10 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 362,030,764
(5 pages)
6 February 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 361,994,185
(4 pages)
6 February 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 361,994,185
(4 pages)
21 January 2010Full accounts made up to 31 March 2009 (19 pages)
21 January 2010Full accounts made up to 31 March 2009 (19 pages)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
4 September 2009Return made up to 28/06/09; bulk list available separately (5 pages)
4 September 2009Return made up to 28/06/09; bulk list available separately (5 pages)
4 September 2009Ad 12/08/09\gbp si [email protected]=367.704266\gbp ic 363491079.864388/363491447.568654\ (2 pages)
4 September 2009Ad 12/08/09\gbp si [email protected]=367.704266\gbp ic 363491079.864388/363491447.568654\ (2 pages)
2 September 2009Director appointed frank standish (2 pages)
2 September 2009Director appointed frank standish (2 pages)
17 August 2009Ad 24/07/09\gbp si [email protected]=63528.44078\gbp ic 363427551.423608/363491079.864388\ (2 pages)
17 August 2009Ad 24/07/09\gbp si [email protected]=63528.44078\gbp ic 363427551.423608/363491079.864388\ (2 pages)
6 August 2009Ad 22/06/09\gbp si [email protected]=5.948704\gbp ic 363427545.474904/363427551.423608\ (2 pages)
6 August 2009Ad 22/06/09\gbp si [email protected]=5.948704\gbp ic 363427545.474904/363427551.423608\ (2 pages)
6 August 2009Ad 13/07/09\gbp si [email protected]=16819.96056\gbp ic 363410725.514344/363427545.474904\ (5 pages)
6 August 2009Ad 13/07/09\gbp si [email protected]=16819.96056\gbp ic 363410725.514344/363427545.474904\ (5 pages)
29 April 2009Ad 16/02/09\gbp si [email protected]=174.371386\gbp ic 363409224.581966/363409398.953352\ (3 pages)
29 April 2009Ad 27/01/09\gbp si [email protected]=59.48704\gbp ic 363409398.953352/363409458.440392\ (3 pages)
29 April 2009Ad 21/01/09\gbp si [email protected]=1267.073952\gbp ic 363409458.440392/363410725.514344\ (3 pages)
29 April 2009Ad 21/01/09\gbp si [email protected]=1267.073952\gbp ic 363409458.440392/363410725.514344\ (3 pages)
29 April 2009Ad 27/01/09\gbp si [email protected]=59.48704\gbp ic 363409398.953352/363409458.440392\ (3 pages)
29 April 2009Ad 16/02/09\gbp si [email protected]=174.371386\gbp ic 363409224.581966/363409398.953352\ (3 pages)
29 December 2008Ad 19/11/08\gbp si [email protected]=53.5392\gbp ic 363409171.042766/363409224.581966\ (3 pages)
29 December 2008Ad 19/11/08\gbp si [email protected]=53.5392\gbp ic 363409171.042766/363409224.581966\ (3 pages)
19 November 2008Ad 08/10/08\gbp si [email protected]=328.2111\gbp ic 363408759.199166/363409087.410266\ (3 pages)
19 November 2008Ad 05/11/08\gbp si [email protected]=83.6325\gbp ic 363409087.410266/363409171.042766\ (3 pages)
19 November 2008Ad 08/10/08\gbp si [email protected]=328.2111\gbp ic 363408759.199166/363409087.410266\ (3 pages)
19 November 2008Ad 24/09/08\gbp si [email protected]=602.5257\gbp ic 363408156.673466/363408759.199166\ (3 pages)
19 November 2008Ad 22/10/08\gbp si [email protected]=2217.9339\gbp ic 363405938.739566/363408156.673466\ (4 pages)
19 November 2008Ad 24/09/08\gbp si [email protected]=602.5257\gbp ic 363408156.673466/363408759.199166\ (3 pages)
19 November 2008Ad 17/09/08\gbp si [email protected]=349.398\gbp ic 363405589.341566/363405938.739566\ (3 pages)
19 November 2008Ad 22/10/08\gbp si [email protected]=2217.9339\gbp ic 363405938.739566/363408156.673466\ (4 pages)
19 November 2008Ad 05/11/08\gbp si [email protected]=83.6325\gbp ic 363409087.410266/363409171.042766\ (3 pages)
19 November 2008Ad 17/09/08\gbp si [email protected]=349.398\gbp ic 363405589.341566/363405938.739566\ (3 pages)
10 November 2008Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page)
10 November 2008Director's change of particulars / martin delve / 08/10/2008 (1 page)
10 November 2008Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page)
10 November 2008Director's change of particulars / martin delve / 08/10/2008 (1 page)
2 September 2008Ad 22/08/08\gbp si [email protected]=3116.38569\gbp ic 363402472.955876/363405589.341566\ (3 pages)
2 September 2008Ad 22/08/08\gbp si [email protected]=3116.38569\gbp ic 363402472.955876/363405589.341566\ (3 pages)
29 August 2008Ad 27/08/08\gbp si [email protected]=1039.536024\gbp ic 363401433.419852/363402472.955876\ (3 pages)
29 August 2008Ad 27/08/08\gbp si [email protected]=1039.536024\gbp ic 363401433.419852/363402472.955876\ (3 pages)
18 August 2008Ad 28/07/08\gbp si [email protected]=160.55225\gbp ic 363401272.867602/363401433.419852\ (3 pages)
18 August 2008Ad 28/07/08\gbp si [email protected]=160.55225\gbp ic 363401272.867602/363401433.419852\ (3 pages)
8 August 2008Full accounts made up to 31 March 2008 (27 pages)
8 August 2008Full accounts made up to 31 March 2008 (27 pages)
5 August 2008Ad 24/07/08\gbp si [email protected]=1995.02514\gbp ic 363399277.842462/363401272.867602\ (3 pages)
5 August 2008Ad 24/07/08\gbp si [email protected]=1995.02514\gbp ic 363399277.842462/363401272.867602\ (3 pages)
30 July 2008Ad 25/07/08\gbp si [email protected]=16268.961852\gbp ic 363383008.88061/363399277.842462\ (2 pages)
30 July 2008Ad 25/07/08\gbp si [email protected]=16268.961852\gbp ic 363383008.88061/363399277.842462\ (2 pages)
17 July 2008Ad 10/07/08\gbp si [email protected]=66571.60203\gbp ic 363316437.27858/363383008.88061\ (6 pages)
17 July 2008Ad 10/07/08\gbp si [email protected]=66571.60203\gbp ic 363316437.27858/363383008.88061\ (6 pages)
8 July 2008Return made up to 28/06/08; full list of members (5 pages)
8 July 2008Return made up to 28/06/08; full list of members (5 pages)
27 June 2008Ad 11/04/08\gbp si [email protected]=69456.69243\gbp ic 363246980.58615/363316437.27858\ (3 pages)
27 June 2008Ad 11/04/08\gbp si [email protected]=69456.69243\gbp ic 363246980.58615/363316437.27858\ (3 pages)
27 June 2008Ad 15/05/08\gbp si [email protected]=4360.35312\gbp ic 363242620.23303/363246980.58615\ (2 pages)
27 June 2008Ad 15/05/08\gbp si [email protected]=4360.35312\gbp ic 363242620.23303/363246980.58615\ (2 pages)
18 June 2008Ad 09/05/08\gbp si [email protected]=14856.7284\gbp ic 363227763.50463/363242620.23303\ (2 pages)
18 June 2008Ad 09/05/08\gbp si [email protected]=102.98583\gbp ic 363227660.5188/363227763.50463\ (2 pages)
18 June 2008Ad 09/05/08\gbp si [email protected]=102.98583\gbp ic 363227660.5188/363227763.50463\ (2 pages)
18 June 2008Ad 09/05/08\gbp si [email protected]=14856.7284\gbp ic 363227763.50463/363242620.23303\ (2 pages)
9 June 2008Appointment terminated director dominic murphy (1 page)
9 June 2008Appointment terminated director stephen duncan (1 page)
9 June 2008Appointment terminated director mattia caprioli (1 page)
9 June 2008Appointment terminated director stephen duncan (1 page)
9 June 2008Appointment terminated director george fairweather (1 page)
9 June 2008Director appointed mrs kathleen mccoy (1 page)
9 June 2008Appointment terminated director george fairweather (1 page)
9 June 2008Appointment terminated director marco pagni (1 page)
9 June 2008Appointment terminated director stefano pessina (1 page)
9 June 2008Director appointed mrs kathleen mccoy (1 page)
9 June 2008Appointment terminated director marco pagni (1 page)
9 June 2008Appointment terminated director dominic murphy (1 page)
9 June 2008Appointment terminated director ornella barra (1 page)
9 June 2008Director appointed mr martin delve (1 page)
9 June 2008Appointment terminated director mattia caprioli (1 page)
9 June 2008Appointment terminated director stefano pessina (1 page)
9 June 2008Appointment terminated director ornella barra (1 page)
9 June 2008Director appointed mr martin delve (1 page)
3 June 2008Company name changed alliance boots LIMITED\certificate issued on 03/06/08 (2 pages)
3 June 2008Company name changed alliance boots LIMITED\certificate issued on 03/06/08 (2 pages)
14 May 2008Appointment terminated director johannes huth (1 page)
14 May 2008Appointment terminated director johannes huth (1 page)
28 April 2008Ad 22/06/07\gbp si [email protected]=375622.104\gbp ic 362378912.5044/362754534.6084\ (11 pages)
28 April 2008Ad 27/06/07\gbp si [email protected]=41905.9498\gbp ic 362961380.705/363003286.6548\ (6 pages)
28 April 2008Ad 21/06/07\gbp si [email protected]=17287.9564\gbp ic 361254828/361272115.9564\ (5 pages)
28 April 2008Ad 21/06/07\gbp si [email protected]=738023\gbp ic 361297647.0906/362035670.0906\ (2 pages)
28 April 2008Ad 21/06/07\gbp si [email protected]=738023\gbp ic 361297647.0906/362035670.0906\ (2 pages)
28 April 2008Ad 27/06/07\gbp si [email protected]=98800.273\gbp ic 362862580.432/362961380.705\ (6 pages)
28 April 2008Ad 21/06/07\gbp si [email protected]=25531.1342\gbp ic 361272115.9564/361297647.0906\ (5 pages)
28 April 2008Ad 21/06/07\gbp si [email protected]=25531.1342\gbp ic 361272115.9564/361297647.0906\ (5 pages)
28 April 2008Ad 22/06/07\gbp si [email protected]=2958.7844\gbp ic 363224701.7344/363227660.5188\ (3 pages)
28 April 2008Ad 27/06/07\gbp si [email protected]=12914.8448\gbp ic 363003286.6548/363016201.4996\ (4 pages)
28 April 2008Ad 22/06/07\gbp si [email protected]=343242.4138\gbp ic 362035670.0906/362378912.5044\ (14 pages)
28 April 2008Ad 26/06/07\gbp si [email protected]=108045.8236\gbp ic 362754534.6084/362862580.432\ (40 pages)
28 April 2008Ad 26/06/07\gbp si [email protected]=108045.8236\gbp ic 362754534.6084/362862580.432\ (40 pages)
28 April 2008Ad 27/06/07\gbp si [email protected]=98800.273\gbp ic 362862580.432/362961380.705\ (6 pages)
28 April 2008Ad 22/06/07\gbp si [email protected]=343242.4138\gbp ic 362035670.0906/362378912.5044\ (14 pages)
28 April 2008Ad 22/06/07\gbp si [email protected]=2958.7844\gbp ic 363224701.7344/363227660.5188\ (3 pages)
28 April 2008Ad 27/06/07\gbp si [email protected]=12914.8448\gbp ic 363003286.6548/363016201.4996\ (4 pages)
28 April 2008Ad 22/06/07\gbp si [email protected]=375622.104\gbp ic 362378912.5044/362754534.6084\ (11 pages)
28 April 2008Ad 03/07/07\gbp si [email protected]=208500.2348\gbp ic 363016201.4996/363224701.7344\ (17 pages)
28 April 2008Ad 27/06/07\gbp si [email protected]=41905.9498\gbp ic 362961380.705/363003286.6548\ (6 pages)
28 April 2008Ad 21/06/07\gbp si [email protected]=17287.9564\gbp ic 361254828/361272115.9564\ (5 pages)
28 April 2008Ad 03/07/07\gbp si [email protected]=208500.2348\gbp ic 363016201.4996/363224701.7344\ (17 pages)
11 February 2008Ad 18/12/07--------- £ si [email protected]=1647 £ ic 361253181/361254828 (4 pages)
11 February 2008Ad 18/12/07--------- £ si [email protected]=216 £ ic 361252965/361253181 (3 pages)
11 February 2008Ad 18/12/07--------- £ si [email protected]=216 £ ic 361252965/361253181 (3 pages)
11 February 2008Ad 18/12/07--------- £ si [email protected]=1647 £ ic 361253181/361254828 (4 pages)
8 January 2008Particulars of mortgage/charge (10 pages)
8 January 2008Particulars of mortgage/charge (10 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (7 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (7 pages)
31 December 2007Declaration of assistance for shares acquisition (7 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (7 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
25 October 2007Ad 08/10/07--------- £ si [email protected]=335 £ ic 361252630/361252965 (3 pages)
25 October 2007Ad 08/10/07--------- £ si [email protected]=335 £ ic 361252630/361252965 (3 pages)
25 October 2007Ad 08/10/07--------- £ si [email protected]=744 £ ic 361251886/361252630 (3 pages)
25 October 2007Ad 08/10/07--------- £ si [email protected]=744 £ ic 361251886/361252630 (3 pages)
19 October 2007Ad 14/09/07--------- £ si [email protected]=5385 £ ic 361246501/361251886 (3 pages)
19 October 2007Ad 14/09/07--------- £ si [email protected]=5385 £ ic 361246501/361251886 (3 pages)
8 October 2007Particulars of mortgage/charge (3 pages)
8 October 2007Particulars of mortgage/charge (3 pages)
8 October 2007Ad 14/09/07--------- £ si [email protected]=1067 £ ic 361245434/361246501 (4 pages)
8 October 2007Ad 14/09/07--------- £ si [email protected]=1067 £ ic 361245434/361246501 (4 pages)
25 September 2007Group of companies' accounts made up to 31 March 2007 (119 pages)
25 September 2007Group of companies' accounts made up to 31 March 2007 (119 pages)
24 September 2007Ad 21/08/07--------- £ si [email protected]=440 £ ic 361234457/361234897 (3 pages)
24 September 2007Ad 21/08/07--------- £ si [email protected]=10537 £ ic 361234897/361245434 (4 pages)
24 September 2007Ad 21/08/07--------- £ si [email protected]=10537 £ ic 361234897/361245434 (4 pages)
24 September 2007Ad 21/08/07--------- £ si [email protected]=440 £ ic 361234457/361234897 (3 pages)
29 August 2007FM882 808466728 shrs on 26/06/07 (2 pages)
29 August 2007FM882 808466728 shrs on 26/06/07 (2 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2007Re-registration of Memorandum and Articles (14 pages)
30 July 2007Re-registration of Memorandum and Articles (14 pages)
30 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2007Application for reregistration from PLC to private (1 page)
30 July 2007Application for reregistration from PLC to private (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
23 July 2007Return made up to 31/05/07; bulk list available separately (13 pages)
23 July 2007Return made up to 31/05/07; bulk list available separately (13 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
26 June 2007Certificate of reduction of issued capital (1 page)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 June 2007Reduction of iss capital and minute (oc) (4 pages)
26 June 2007Reduction of iss capital and minute (oc) (4 pages)
26 June 2007Scheme of arrangement - amalgamation (14 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 June 2007Certificate of reduction of issued capital (1 page)
26 June 2007Scheme of arrangement - amalgamation (14 pages)
14 June 2007Memorandum and Articles of Association (56 pages)
14 June 2007Memorandum and Articles of Association (56 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 September 2006Ad 31/07/06--------- £ si [email protected]= 179144216 £ ic 180587175/359731391 (3 pages)
26 September 2006Statement of affairs (5 pages)
26 September 2006Statement of affairs (5 pages)
26 September 2006Ad 31/07/06--------- £ si [email protected]= 179144216 £ ic 180587175/359731391 (3 pages)
14 September 2006Memorandum and Articles of Association (66 pages)
14 September 2006Memorandum and Articles of Association (66 pages)
7 September 2006Group of companies' accounts made up to 31 March 2006 (114 pages)
7 September 2006Group of companies' accounts made up to 31 March 2006 (114 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New secretary appointed (1 page)
11 August 2006New secretary appointed (1 page)
11 August 2006New director appointed (1 page)
8 August 2006Registered office changed on 08/08/06 from: 1 thane road west nottingham NG2 3AA (1 page)
8 August 2006Registered office changed on 08/08/06 from: 1 thane road west nottingham NG2 3AA (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Company name changed boots group PLC\certificate issued on 31/07/06 (4 pages)
31 July 2006Nc inc already adjusted 04/07/06 (1 page)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 July 2006Company name changed boots group PLC\certificate issued on 31/07/06 (4 pages)
31 July 2006Memorandum and Articles of Association (57 pages)
31 July 2006Memorandum and Articles of Association (57 pages)
31 July 2006Nc inc already adjusted 04/07/06 (1 page)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2006Return made up to 31/05/06; bulk list available separately (9 pages)
13 July 2006Return made up to 31/05/06; bulk list available separately (9 pages)
28 June 2006Location of register of members (non legible) (1 page)
28 June 2006Location of register of members (non legible) (1 page)
24 March 2006Memorandum and Articles of Association (69 pages)
24 March 2006Memorandum and Articles of Association (69 pages)
1 March 2006Resolutions
  • RES13 ‐ Approve circular 20/10/05
(11 pages)
1 March 2006Conso s-div 13/02/06 (2 pages)
1 March 2006Resolutions
  • RES13 ‐ Approve circular 20/10/05
(11 pages)
1 March 2006Conso s-div 13/02/06 (2 pages)
13 February 2006Interim accounts made up to 31 January 2006 (14 pages)
13 February 2006Interim accounts made up to 31 January 2006 (14 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
25 October 2005New director appointed (6 pages)
25 October 2005New director appointed (6 pages)
4 October 2005Director resigned (1 page)
4 October 2005Location of register of members (non legible) (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Location of register of members (non legible) (1 page)
10 August 2005Return made up to 31/05/05; bulk list available separately (9 pages)
10 August 2005Return made up to 31/05/05; bulk list available separately (9 pages)
1 August 2005Group of companies' accounts made up to 31 March 2005 (75 pages)
1 August 2005Group of companies' accounts made up to 31 March 2005 (75 pages)
29 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
15 July 2005£ ic 181655396/181330396 04/05/05 £ sr [email protected]=325000 (1 page)
15 July 2005£ ic 181330396/181055396 09/05/05 £ sr [email protected]=275000 (1 page)
15 July 2005£ ic 181055396/180780396 12/05/05 £ sr [email protected]=275000 (1 page)
15 July 2005£ ic 181330396/181055396 09/05/05 £ sr [email protected]=275000 (1 page)
15 July 2005£ ic 180780396/180592896 17/05/05 £ sr [email protected]=187500 (1 page)
15 July 2005£ ic 180780396/180592896 17/05/05 £ sr [email protected]=187500 (1 page)
15 July 2005£ ic 180592896/180487168 20/05/05 £ sr [email protected]=105728 (1 page)
15 July 2005£ ic 181655396/181330396 04/05/05 £ sr [email protected]=325000 (1 page)
15 July 2005£ ic 180592896/180487168 20/05/05 £ sr [email protected]=105728 (1 page)
15 July 2005£ ic 181900396/181655396 28/04/05 £ sr [email protected]=245000 (1 page)
15 July 2005£ ic 181900396/181655396 28/04/05 £ sr [email protected]=245000 (1 page)
15 July 2005£ ic 181055396/180780396 12/05/05 £ sr [email protected]=275000 (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
24 May 2005£ ic 182755396/182512896 31/03/05 £ sr [email protected]=242500 (2 pages)
24 May 2005£ ic 182125396/181900396 25/04/05 £ sr [email protected]=225000 (2 pages)
24 May 2005£ ic 182755396/182512896 31/03/05 £ sr [email protected]=242500 (2 pages)
24 May 2005£ ic 182325396/182125396 20/04/05 £ sr [email protected]=200000 (2 pages)
24 May 2005£ ic 182325396/182125396 20/04/05 £ sr [email protected]=200000 (2 pages)
24 May 2005£ ic 182512896/182325396 15/04/05 £ sr [email protected]=187500 (2 pages)
24 May 2005£ ic 182512896/182325396 15/04/05 £ sr [email protected]=187500 (2 pages)
24 May 2005£ ic 182125396/181900396 25/04/05 £ sr [email protected]=225000 (2 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
4 May 2005£ ic 182930396/182755396 17/03/05 £ sr [email protected]=175000 (1 page)
4 May 2005£ ic 183205396/183055396 02/03/05 £ sr [email protected]=150000 (1 page)
4 May 2005£ ic 183342896/183205396 24/02/05 £ sr [email protected]=137500 (1 page)
4 May 2005£ ic 183205396/183055396 02/03/05 £ sr [email protected]=150000 (1 page)
4 May 2005£ ic 183055396/182930396 09/03/05 £ sr [email protected]=125000 (1 page)
4 May 2005£ ic 183055396/182930396 09/03/05 £ sr [email protected]=125000 (1 page)
4 May 2005£ ic 182930396/182755396 17/03/05 £ sr [email protected]=175000 (1 page)
4 May 2005£ ic 183342896/183205396 24/02/05 £ sr [email protected]=137500 (1 page)
4 April 2005£ ic 183830396/183692896 17/02/05 £ sr [email protected]=137500 (2 pages)
4 April 2005£ ic 183692896/183342896 11/02/05 £ sr [email protected]=350000 (2 pages)
4 April 2005£ ic 183830396/183692896 17/02/05 £ sr [email protected]=137500 (2 pages)
4 April 2005£ ic 183980396/183830396 07/02/05 £ sr [email protected]=150000 (2 pages)
4 April 2005£ ic 183692896/183342896 11/02/05 £ sr [email protected]=350000 (2 pages)
4 April 2005£ ic 183980396/183830396 07/02/05 £ sr [email protected]=150000 (2 pages)
7 March 2005£ ic 184149146/183980396 27/01/05 £ sr [email protected]=168750 (1 page)
7 March 2005£ ic 184724146/184399146 01/02/05 £ sr [email protected]=325000 (1 page)
7 March 2005£ ic 184399146/184149146 04/02/05 £ sr [email protected]=250000 (1 page)
7 March 2005£ ic 184724146/184399146 01/02/05 £ sr [email protected]=325000 (1 page)
7 March 2005£ ic 184399146/184149146 04/02/05 £ sr [email protected]=250000 (1 page)
7 March 2005£ ic 184149146/183980396 27/01/05 £ sr [email protected]=168750 (1 page)
14 January 2005£ ic 185011646/184874146 15/12/04 £ sr [email protected]=137500 (1 page)
14 January 2005£ ic 184874146/184724146 09/12/04 £ sr [email protected]=150000 (1 page)
14 January 2005£ ic 185011646/184874146 15/12/04 £ sr [email protected]=137500 (1 page)
14 January 2005£ ic 184874146/184724146 09/12/04 £ sr [email protected]=150000 (1 page)
7 January 2005£ ic 185486646/185349146 26/11/04 £ sr [email protected]=137500 (1 page)
7 January 2005£ ic 185486646/185349146 26/11/04 £ sr [email protected]=137500 (1 page)
7 January 2005£ ic 185111646/185011646 03/12/04 £ sr [email protected]=100000 (1 page)
7 January 2005£ ic 185111646/185011646 03/12/04 £ sr [email protected]=100000 (1 page)
7 January 2005£ ic 185349146/185111646 23/11/04 £ sr [email protected]=237500 (1 page)
7 January 2005£ ic 185349146/185111646 23/11/04 £ sr [email protected]=237500 (1 page)
23 December 2004£ ic 185807896/185486646 18/11/04 £ sr [email protected]=321250 (1 page)
23 December 2004£ ic 186407896/186070396 09/11/04 £ sr [email protected]=337500 (1 page)
23 December 2004£ ic 186070396/185807896 12/11/04 £ sr [email protected]=262500 (1 page)
23 December 2004£ ic 186070396/185807896 12/11/04 £ sr [email protected]=262500 (1 page)
23 December 2004£ ic 186407896/186070396 09/11/04 £ sr [email protected]=337500 (1 page)
23 December 2004£ ic 185807896/185486646 18/11/04 £ sr [email protected]=321250 (1 page)
9 December 2004£ ic 186832896/186670396 25/10/04 £ sr [email protected]=162500 (1 page)
9 December 2004£ ic 186670396/186407896 15/10/04 £ sr [email protected]=262500 (1 page)
9 December 2004£ ic 186960396/186832896 05/11/04 £ sr [email protected]=127500 (1 page)
9 December 2004£ ic 186832896/186670396 25/10/04 £ sr [email protected]=162500 (1 page)
9 December 2004£ ic 186670396/186407896 15/10/04 £ sr [email protected]=262500 (1 page)
9 December 2004£ ic 186960396/186832896 05/11/04 £ sr [email protected]=127500 (1 page)
15 November 2004£ ic 187274146/186960396 27/09/04 £ sr [email protected]=313750 (1 page)
15 November 2004£ ic 187699146/187411646 29/09/04 £ sr [email protected]=287500 (1 page)
15 November 2004£ ic 187274146/186960396 27/09/04 £ sr [email protected]=313750 (1 page)
15 November 2004£ ic 187699146/187411646 29/09/04 £ sr [email protected]=287500 (1 page)
15 November 2004£ ic 187411646/187274146 12/10/04 £ sr [email protected]=137500 (1 page)
15 November 2004£ ic 187411646/187274146 12/10/04 £ sr [email protected]=137500 (1 page)
20 October 2004£ ic 188052896/187942896 01/09/04 £ sr [email protected]=110000 (1 page)
20 October 2004£ ic 188052896/187942896 01/09/04 £ sr [email protected]=110000 (1 page)
20 October 2004£ ic 188415396/188052896 13/09/04 £ sr [email protected]=362500 (1 page)
20 October 2004£ ic 187942896/187699146 08/09/04 £ sr [email protected]=243750 (1 page)
20 October 2004£ ic 188415396/188052896 13/09/04 £ sr [email protected]=362500 (1 page)
20 October 2004£ ic 187942896/187699146 08/09/04 £ sr [email protected]=243750 (1 page)
15 October 2004Ad 13/09/04-29/09/04 £ si [email protected]=44298 £ ic 188371098/188415396 (4 pages)
15 October 2004Ad 13/09/04-29/09/04 £ si [email protected]=44298 £ ic 188371098/188415396 (4 pages)
6 October 2004£ ic 188733598/188571098 23/08/04 £ sr [email protected]=162500 (1 page)
6 October 2004£ ic 188571098/188371098 17/08/04 £ sr [email protected]=200000 (1 page)
6 October 2004£ ic 188897348/188733598 27/08/04 £ sr [email protected]=163750 (1 page)
6 October 2004£ ic 188733598/188571098 23/08/04 £ sr [email protected]=162500 (1 page)
6 October 2004£ ic 188897348/188733598 27/08/04 £ sr [email protected]=163750 (1 page)
6 October 2004£ ic 188571098/188371098 17/08/04 £ sr [email protected]=200000 (1 page)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
30 September 2004Ad 23/08/04-06/09/04 £ si [email protected]=10861 £ ic 188886487/188897348 (2 pages)
30 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2004Ad 23/08/04-06/09/04 £ si [email protected]=10861 £ ic 188886487/188897348 (2 pages)
30 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2004£ ic 189217737/188886487 10/08/04 £ sr [email protected]=331250 (1 page)
16 September 2004£ ic 189730237/189442737 05/08/04 £ sr [email protected]=287500 (1 page)
16 September 2004£ ic 189442737/189217737 16/08/04 £ sr [email protected]=225000 (1 page)
16 September 2004£ ic 189730237/189442737 05/08/04 £ sr [email protected]=287500 (1 page)
16 September 2004£ ic 189442737/189217737 16/08/04 £ sr [email protected]=225000 (1 page)
16 September 2004£ ic 189217737/188886487 10/08/04 £ sr [email protected]=331250 (1 page)
14 September 2004£ ic 190023987/189730237 12/07/04 £ sr [email protected]=293750 (1 page)
14 September 2004£ ic 190492737/190217737 20/07/04 £ sr [email protected]=275000 (1 page)
14 September 2004Memorandum and Articles of Association (63 pages)
14 September 2004£ ic 190023987/189730237 12/07/04 £ sr [email protected]=293750 (1 page)
14 September 2004£ ic 190492737/190217737 20/07/04 £ sr [email protected]=275000 (1 page)
14 September 2004Memorandum and Articles of Association (63 pages)
14 September 2004Location of register of members (1 page)
14 September 2004£ ic 190217737/190023987 30/07/04 £ sr [email protected]=193750 (1 page)
14 September 2004£ ic 190217737/190023987 30/07/04 £ sr [email protected]=193750 (1 page)
14 September 2004Location of register of members (1 page)
23 August 2004Ad 30/07/04-09/08/04 £ si [email protected]=13005 £ ic 190479732/190492737 (2 pages)
23 August 2004Ad 30/07/04-09/08/04 £ si [email protected]=13005 £ ic 190479732/190492737 (2 pages)
9 August 2004£ ic 190640982/190479732 01/07/04 £ sr [email protected]=161250 (1 page)
9 August 2004£ ic 190640982/190479732 01/07/04 £ sr [email protected]=161250 (1 page)
9 August 2004£ ic 191028482/190640982 25/06/04 £ sr [email protected]=387500 (1 page)
9 August 2004£ ic 191028482/190640982 25/06/04 £ sr [email protected]=387500 (1 page)
9 August 2004£ ic 191278482/191028482 18/06/04 £ sr [email protected]=250000 (1 page)
9 August 2004£ ic 191278482/191028482 18/06/04 £ sr [email protected]=250000 (1 page)
4 August 2004Ad 21/06/04-12/07/04 £ si [email protected]=20333 £ ic 191258149/191278482 (2 pages)
4 August 2004Ad 21/06/04-12/07/04 £ si [email protected]=20333 £ ic 191258149/191278482 (2 pages)
2 August 2004Group of companies' accounts made up to 31 March 2004 (76 pages)
2 August 2004Group of companies' accounts made up to 31 March 2004 (76 pages)
30 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2004£ ic 191954399/191616899 10/06/04 £ sr [email protected]=337500 (2 pages)
14 July 2004£ sr [email protected] 26/05/04 (2 pages)
14 July 2004£ ic 191616899/191448149 16/06/04 £ sr [email protected]=168750 (2 pages)
14 July 2004£ ic 191954399/191616899 10/06/04 £ sr [email protected]=337500 (2 pages)
14 July 2004Return made up to 31/05/04; bulk list available separately (10 pages)
14 July 2004£ sr [email protected] 21/05/04 (2 pages)
14 July 2004£ sr [email protected] 21/05/04 (2 pages)
14 July 2004Return made up to 31/05/04; bulk list available separately (10 pages)
14 July 2004£ sr [email protected] 26/05/04 (2 pages)
14 July 2004£ ic 191448149/191258149 01/06/04 £ sr [email protected]=190000 (2 pages)
14 July 2004£ ic 191616899/191448149 16/06/04 £ sr [email protected]=168750 (2 pages)
14 July 2004£ ic 191448149/191258149 01/06/04 £ sr [email protected]=190000 (2 pages)
6 July 2004Listing of particulars (50 pages)
6 July 2004Listing of particulars (50 pages)
10 June 2004£ ic 192744149/192581649 12/05/04 £ sr [email protected]=162500 (2 pages)
10 June 2004£ ic 192744149/192581649 12/05/04 £ sr [email protected]=162500 (2 pages)
10 June 2004£ ic 192391649/192083149 30/04/04 £ sr [email protected]=308500 (2 pages)
10 June 2004£ ic 192083149/191920649 07/05/04 £ sr [email protected]=162500 (2 pages)
10 June 2004£ ic 192581649/192391649 18/05/04 £ sr [email protected]=190000 (2 pages)
10 June 2004£ ic 192391649/192083149 30/04/04 £ sr [email protected]=308500 (2 pages)
10 June 2004£ ic 192083149/191920649 07/05/04 £ sr [email protected]=162500 (2 pages)
10 June 2004£ ic 192581649/192391649 18/05/04 £ sr [email protected]=190000 (2 pages)
21 May 2004£ ic 193366899/193148149 07/04/04 £ sr [email protected]=218750 (1 page)
21 May 2004£ ic 192923149/192744149 20/04/04 £ sr [email protected]=179000 (1 page)
21 May 2004£ ic 193366899/193148149 07/04/04 £ sr [email protected]=218750 (1 page)
21 May 2004£ ic 193148149/192923149 15/04/04 £ sr [email protected]=225000 (1 page)
21 May 2004£ ic 193148149/192923149 15/04/04 £ sr [email protected]=225000 (1 page)
21 May 2004£ ic 192923149/192744149 20/04/04 £ sr [email protected]=179000 (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
30 April 2004£ ic 193554399/193366899 06/04/04 £ sr [email protected]=187500 (2 pages)
30 April 2004£ ic 194199399/193974399 25/03/04 £ sr [email protected]=225000 (2 pages)
30 April 2004£ ic 194199399/193974399 25/03/04 £ sr [email protected]=225000 (2 pages)
30 April 2004£ ic 193743149/193554399 08/03/04 £ sr [email protected]=188750 (2 pages)
30 April 2004£ ic 193554399/193366899 06/04/04 £ sr [email protected]=187500 (2 pages)
30 April 2004£ ic 193974399/193743149 17/03/04 £ sr [email protected]=231250 (2 pages)
30 April 2004£ ic 193974399/193743149 17/03/04 £ sr [email protected]=231250 (2 pages)
30 April 2004£ ic 193743149/193554399 08/03/04 £ sr [email protected]=188750 (2 pages)
7 April 2004£ ic 195373149/195288149 27/01/04 £ sr [email protected]=85000 (2 pages)
7 April 2004£ ic 195288149/195125649 02/02/04 £ sr [email protected]=162500 (2 pages)
7 April 2004£ ic 195125649/194913149 05/02/04 £ sr [email protected]=212500 (2 pages)
7 April 2004£ ic 194405649/194199399 03/03/04 £ sr [email protected]=206250 (2 pages)
7 April 2004£ ic 195373149/195288149 27/01/04 £ sr [email protected]=85000 (2 pages)
7 April 2004£ ic 195549399/195373149 12/02/04 £ sr [email protected]=176250 (2 pages)
7 April 2004£ ic 194913149/194688149 18/02/04 £ sr [email protected]=225000 (2 pages)
7 April 2004£ ic 194913149/194688149 18/02/04 £ sr [email protected]=225000 (2 pages)
7 April 2004£ ic 195288149/195125649 02/02/04 £ sr [email protected]=162500 (2 pages)
7 April 2004£ ic 194405649/194199399 03/03/04 £ sr [email protected]=206250 (2 pages)
7 April 2004£ ic 195125649/194913149 05/02/04 £ sr [email protected]=212500 (2 pages)
7 April 2004£ ic 194688149/194405649 25/02/04 £ sr [email protected]=282500 (2 pages)
7 April 2004£ ic 195549399/195373149 12/02/04 £ sr [email protected]=176250 (2 pages)
7 April 2004£ ic 194688149/194405649 25/02/04 £ sr [email protected]=282500 (2 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Secretary's particulars changed (1 page)
23 March 2004Secretary's particulars changed (1 page)
23 March 2004Secretary's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Secretary's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
19 March 2004Ad 05/03/04--------- £ si [email protected]=625 £ ic 195548774/195549399 (2 pages)
19 March 2004Ad 05/03/04--------- £ si [email protected]=625 £ ic 195548774/195549399 (2 pages)
9 March 2004New director appointed (5 pages)
9 March 2004New director appointed (5 pages)
23 January 2004£ ic 195861274/195548774 15/12/03 £ sr [email protected]=312500 (2 pages)
23 January 2004£ ic 195861274/195548774 15/12/03 £ sr [email protected]=312500 (2 pages)
23 January 2004£ ic 195886274/195861274 16/12/03 £ sr [email protected]=25000 (2 pages)
23 January 2004£ ic 195886274/195861274 16/12/03 £ sr [email protected]=25000 (2 pages)
13 January 2004£ ic 195986274/195886274 18/11/03 £ sr [email protected]=100000 (2 pages)
13 January 2004£ ic 195986274/195886274 18/11/03 £ sr [email protected]=100000 (2 pages)
13 January 2004£ ic 196250224/196098774 28/11/03 £ sr [email protected]=151450 (1 page)
13 January 2004£ ic 196098774/195986274 24/11/03 £ sr [email protected]=112500 (2 pages)
13 January 2004£ ic 196250224/196098774 28/11/03 £ sr [email protected]=151450 (1 page)
13 January 2004£ ic 196098774/195986274 24/11/03 £ sr [email protected]=112500 (2 pages)
12 January 2004£ ic 196450224/196250224 09/12/03 £ sr [email protected]=200000 (3 pages)
12 January 2004£ ic 196612724/196450224 04/12/03 £ sr [email protected]=162500 (3 pages)
12 January 2004£ ic 196612724/196450224 04/12/03 £ sr [email protected]=162500 (3 pages)
12 January 2004£ ic 196450224/196250224 09/12/03 £ sr [email protected]=200000 (3 pages)
12 December 2003Ad 21/11/03--------- £ si [email protected]=6250 £ ic 196606474/196612724 (2 pages)
12 December 2003Ad 21/11/03--------- £ si [email protected]=6250 £ ic 196606474/196612724 (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
30 October 2003Memorandum and Articles of Association (69 pages)
30 October 2003Memorandum and Articles of Association (69 pages)
28 October 2003£ ic 197545224/197170224 06/10/03 £ sr [email protected]=375000 (2 pages)
28 October 2003£ ic 196907724/196707724 30/09/03 £ sr [email protected]=200000 (2 pages)
28 October 2003£ ic 197170224/196907724 25/09/03 £ sr [email protected]=262500 (2 pages)
28 October 2003£ ic 197545224/197170224 06/10/03 £ sr [email protected]=375000 (2 pages)
28 October 2003£ ic 196707724/196606474 18/09/03 £ sr [email protected]=101250 (2 pages)
28 October 2003£ ic 196907724/196707724 30/09/03 £ sr [email protected]=200000 (2 pages)
28 October 2003£ ic 197170224/196907724 25/09/03 £ sr [email protected]=262500 (2 pages)
28 October 2003£ ic 196707724/196606474 18/09/03 £ sr [email protected]=101250 (2 pages)
16 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
16 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 October 2003Ad 06/10/03--------- £ si [email protected]=625 £ ic 197544599/197545224 (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Ad 06/10/03--------- £ si [email protected]=625 £ ic 197544599/197545224 (2 pages)
13 October 2003£ ic 197861599/197694099 08/09/03 £ sr [email protected]=167500 (2 pages)
13 October 2003£ ic 197861599/197694099 08/09/03 £ sr [email protected]=167500 (2 pages)
13 October 2003£ ic 197694099/197544599 12/09/03 £ sr [email protected]=149500 (2 pages)
13 October 2003£ ic 197694099/197544599 12/09/03 £ sr [email protected]=149500 (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
23 September 2003£ ic 198881599/198544099 21/08/03 £ sr [email protected]=337500 (2 pages)
23 September 2003£ ic 198349099/197861599 18/08/03 £ sr [email protected]=487500 (2 pages)
23 September 2003£ ic 198544099/198349099 02/09/03 £ sr [email protected]=195000 (2 pages)
23 September 2003£ ic 198544099/198349099 02/09/03 £ sr [email protected]=195000 (2 pages)
23 September 2003£ ic 198881599/198544099 21/08/03 £ sr [email protected]=337500 (2 pages)
23 September 2003£ ic 198349099/197861599 18/08/03 £ sr [email protected]=487500 (2 pages)
14 September 2003Group of companies' accounts made up to 31 March 2003 (70 pages)
14 September 2003Group of companies' accounts made up to 31 March 2003 (70 pages)
5 September 2003£ ic 199877849/199506599 23/07/03 £ sr [email protected]=371250 (1 page)
5 September 2003£ ic 200174099/199877849 12/07/03 £ sr [email protected]=296250 (1 page)
5 September 2003£ ic 199506599/199194099 28/07/03 £ sr [email protected]=312500 (1 page)
5 September 2003£ ic 199194099/198881599 31/07/03 £ sr [email protected]=312500 (1 page)
5 September 2003£ ic 200611599/200174099 06/07/03 £ sr [email protected]=437500 (1 page)
5 September 2003£ ic 200611599/200174099 06/07/03 £ sr [email protected]=437500 (1 page)
5 September 2003£ ic 199877849/199506599 23/07/03 £ sr [email protected]=371250 (1 page)
5 September 2003£ ic 199506599/199194099 28/07/03 £ sr [email protected]=312500 (1 page)
5 September 2003£ ic 200174099/199877849 12/07/03 £ sr [email protected]=296250 (1 page)
5 September 2003£ ic 199194099/198881599 31/07/03 £ sr [email protected]=312500 (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
19 August 2003£ ic 201568349/201155849 17/07/03 £ sr [email protected]=412500 (2 pages)
19 August 2003£ ic 201830474/201568349 07/07/03 £ sr [email protected]=262125 (2 pages)
19 August 2003£ ic 201155849/200611599 14/07/03 £ sr [email protected]=544250 (2 pages)
19 August 2003£ ic 201568349/201155849 17/07/03 £ sr [email protected]=412500 (2 pages)
19 August 2003£ ic 202205474/201830474 27/06/03 £ sr [email protected]=375000 (2 pages)
19 August 2003£ ic 201830474/201568349 07/07/03 £ sr [email protected]=262125 (2 pages)
19 August 2003£ ic 202205474/201830474 27/06/03 £ sr [email protected]=375000 (2 pages)
19 August 2003£ ic 201155849/200611599 14/07/03 £ sr [email protected]=544250 (2 pages)
16 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2003£ ic 203032974/202580474 23/06/03 £ sr [email protected]=452500 (2 pages)
25 July 2003£ ic 202580474/202205474 16/06/03 £ sr [email protected]=375000 (2 pages)
25 July 2003£ ic 202580474/202205474 16/06/03 £ sr [email protected]=375000 (2 pages)
25 July 2003£ ic 203032974/202580474 23/06/03 £ sr [email protected]=452500 (2 pages)
21 July 2003Return made up to 31/05/03; bulk list available separately (9 pages)
21 July 2003Return made up to 31/05/03; bulk list available separately (9 pages)
15 July 2003Ad 10/06/03-30/06/03 £ si [email protected]=6875 £ ic 203026099/203032974 (2 pages)
15 July 2003Ad 10/06/03-30/06/03 £ si [email protected]=6875 £ ic 203026099/203032974 (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
1 June 2003£ ic 203349849/203026099 03/04/03 £ sr [email protected]=323750 (1 page)
1 June 2003£ ic 203349849/203026099 03/04/03 £ sr [email protected]=323750 (1 page)
21 May 2003Ad 11/05/03--------- £ si [email protected]=1250 £ ic 203348599/203349849 (2 pages)
21 May 2003Ad 11/05/03--------- £ si [email protected]=1250 £ ic 203348599/203349849 (2 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
18 April 2003£ ic 206263099/205624349 14/03/03 £ sr [email protected]=638750 (1 page)
18 April 2003£ ic 204149849/203771099 21/03/03 £ sr [email protected]=378750 (1 page)
18 April 2003£ ic 204846849/204149849 05/03/03 £ sr [email protected]=697000 (1 page)
18 April 2003£ ic 206916849/206263099 11/03/03 £ sr [email protected]=653750 (1 page)
18 April 2003£ ic 204846849/204149849 05/03/03 £ sr [email protected]=697000 (1 page)
18 April 2003£ ic 204149849/203771099 21/03/03 £ sr [email protected]=378750 (1 page)
18 April 2003£ ic 205624349/204846849 26/02/03 £ sr [email protected]=777500 (1 page)
18 April 2003£ ic 206263099/205624349 14/03/03 £ sr [email protected]=638750 (1 page)
18 April 2003£ ic 206916849/206263099 11/03/03 £ sr [email protected]=653750 (1 page)
18 April 2003£ ic 205624349/204846849 26/02/03 £ sr [email protected]=777500 (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003£ ic 208275599/207591849 18/02/03 £ sr [email protected]=683750 (2 pages)
26 March 2003£ ic 207591849/206916849 11/02/03 £ sr [email protected]=675000 (2 pages)
26 March 2003£ ic 208275599/207591849 18/02/03 £ sr [email protected]=683750 (2 pages)
26 March 2003£ ic 207591849/206916849 11/02/03 £ sr [email protected]=675000 (2 pages)
26 March 2003£ ic 209005599/208275599 21/02/03 £ sr [email protected]=730000 (1 page)
26 March 2003£ ic 209005599/208275599 21/02/03 £ sr [email protected]=730000 (1 page)
26 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
21 March 2003Memorandum and Articles of Association (68 pages)
21 March 2003Memorandum and Articles of Association (68 pages)
24 February 2003Ad 20/01/03--------- £ si [email protected]=209005597 £ ic 2/209005599 (3 pages)
24 February 2003Ad 20/01/03--------- £ si [email protected]=209005597 £ ic 2/209005599 (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
23 January 2003Memorandum and Articles of Association (65 pages)
23 January 2003Memorandum and Articles of Association (65 pages)
22 January 2003Listing of particulars (41 pages)
22 January 2003Listing of particulars (41 pages)
4 December 2002Memorandum and Articles of Association (5 pages)
4 December 2002Memorandum and Articles of Association (5 pages)
27 November 2002S-div 31/10/02 (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
27 November 2002Nc inc already adjusted 31/10/02 (1 page)
27 November 2002£ ic 50000/2 21/06/02 £ sr 49998@1=49998 (1 page)
27 November 2002£ ic 50000/2 21/06/02 £ sr 49998@1=49998 (1 page)
27 November 2002Nc inc already adjusted 31/10/02 (1 page)
27 November 2002S-div 31/10/02 (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
25 November 2002Listing of particulars (113 pages)
25 November 2002Listing of particulars (113 pages)
20 November 2002New director appointed (1 page)
20 November 2002New director appointed (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 October 2002Company name changed halfords group PLC\certificate issued on 11/10/02 (2 pages)
11 October 2002Company name changed halfords group PLC\certificate issued on 11/10/02 (2 pages)
17 September 2002Registered office changed on 17/09/02 from: icknield street drive redditch worcestershire B98 0DE (1 page)
17 September 2002Registered office changed on 17/09/02 from: icknield street drive redditch worcestershire B98 0DE (1 page)
1 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 June 2002Ad 10/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
27 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2002Ad 10/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
18 June 2002Initial accounts made up to 12 June 2002 (8 pages)
18 June 2002Initial accounts made up to 12 June 2002 (8 pages)
12 June 2002Certificate of authorisation to commence business and borrow (1 page)
12 June 2002Application to commence business (2 pages)
12 June 2002Certificate of authorisation to commence business and borrow (1 page)
12 June 2002Application to commence business (2 pages)
31 May 2002Incorporation (74 pages)
31 May 2002Incorporation (74 pages)