Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 August 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Omorlie Harris |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Kate Charlotte Drake |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Michael John Oliver |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Westgate Southwell Nottinghamshire NG25 0JN |
Director Name | Miss Sonia Fennell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Gilliver Cottage Gilliver Lane Clipston On The Wolds Nottingham NG12 5PD |
Secretary Name | Mr Michael John Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Paul Bateman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2006) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Jan Bennink |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 2002(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2005) |
Role | Executive Vice President |
Correspondence Address | Rokkeveenseweg 49 6712 Pj Zoetermer Netherlands |
Director Name | Dr Martin Peter Read |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2006) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wolversdene Hoe Road Bishops Waltham Hampshire SO32 1DU |
Director Name | John Brian McGrath |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 63 Walnut Court Saint Marys Gate Marloes Road London W8 5UB |
Director Name | Barry Clare |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 12 Birkdale Close Edwalton Nottingham Nottinghamshire NG12 4FB |
Director Name | Helene Ploix |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2007) |
Role | President And CEO |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Sir John Gordon Sinclair Buchanan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Howard Dodd |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2005) |
Role | Chartered Accountant |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Sir Anthony Nigel Russell Rudd |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Guy Neville Dawson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2007) |
Role | Banker |
Correspondence Address | Tricorn Partnership Llp 27 Knightsbridge London SW1X 7YB |
Director Name | Richard Andrew Baker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | D90 1 Thane Road West Nottingham NG90 1BS |
Director Name | Mr Timothy Charles Parker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Director Name | Patrick Ponsolle |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 26 June 2007) |
Role | Independent Non-Executive Dire |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Stefano Pessina |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2008) |
Role | Entrepreneur |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Adrian William Loader |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 26 June 2007) |
Role | Independent Non-Executive Dire |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Stephen William Duncan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2008) |
Role | Community Pharmacy Director |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ornella Barra |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2008) |
Role | Wholesale&Commercialaffairsdir |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Marco Pagni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2007(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 May 2008) |
Role | Partner Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Kohlberg Kravis Robezts & Co Ltd Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Marco Pagni |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 May 2008) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Johannes Peter Huth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2008) |
Role | Investment Banker |
Correspondence Address | 90 Hamilton Terrace London NW8 9UL |
Director Name | Mr Mattia Caprioli |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(6 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Website | allianceboots.com |
---|---|
Telephone | 01932 870550 |
Telephone region | Weybridge |
Registered Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
973.9m at £0.3 | Ab Acquisitions Uk Holdco 7 LTD 99.52% Ordinary |
---|---|
- | OTHER 0.48% - |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £325,000,000 |
Current Liabilities | £1,728,000,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
21 December 2007 | Delivered 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 2007 | Delivered 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 |
3 March 2024 | Statement of capital following an allotment of shares on 22 February 2024
|
---|---|
23 February 2024 | Solvency Statement dated 22/02/24 (4 pages) |
23 February 2024 | Statement by Directors (4 pages) |
23 February 2024 | Resolutions
|
23 February 2024 | Statement of capital on 23 February 2024
|
16 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
10 October 2023 | Termination of appointment of Kate Charlotte Drake as a director on 26 September 2023 (1 page) |
10 October 2023 | Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 10 October 2023 (2 pages) |
25 May 2023 | Full accounts made up to 31 August 2022 (26 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
6 May 2022 | Full accounts made up to 31 August 2021 (26 pages) |
24 February 2022 | Termination of appointment of Aidan Gerard Clare as a director on 22 February 2022 (1 page) |
24 February 2022 | Appointment of Omorlie Harris as a director on 22 February 2022 (2 pages) |
24 February 2022 | Appointment of Mrs Kate Drake as a director on 22 February 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 31 December 2021 (1 page) |
18 May 2021 | Full accounts made up to 31 August 2020 (27 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 December 2020 | Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Mark Francis Muller as a director on 22 December 2020 (1 page) |
23 July 2020 | Full accounts made up to 31 August 2019 (26 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
9 May 2019 | Full accounts made up to 31 August 2018 (25 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
7 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (23 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (21 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (21 pages) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
17 January 2017 | Statement by Directors (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Statement of capital on 17 January 2017
|
17 January 2017 | Statement of capital on 17 January 2017
|
17 January 2017 | Solvency Statement dated 16/01/17 (1 page) |
17 January 2017 | Statement by Directors (1 page) |
17 January 2017 | Solvency Statement dated 16/01/17 (1 page) |
17 January 2017 | Resolutions
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 June 2016 | Full accounts made up to 31 August 2015 (18 pages) |
9 June 2016 | Full accounts made up to 31 August 2015 (18 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
6 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
6 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
22 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
30 January 2015 | Satisfaction of charge 2 in full (1 page) |
30 January 2015 | Satisfaction of charge 2 in full (1 page) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 April 2014 | Section 519 (2 pages) |
28 April 2014 | Section 519 (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
5 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (20 pages) |
5 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (20 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 August 2012 | Register 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 2012 | Register 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 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (24 pages) |
6 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (24 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
17 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
7 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
28 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (19 pages) |
28 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (19 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Annual return made up to 28 June 2010 with bulk list of shareholders (26 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Annual return made up to 28 June 2010 with bulk list of shareholders (26 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
6 February 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
6 February 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
21 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
4 September 2009 | Return made up to 28/06/09; bulk list available separately (5 pages) |
4 September 2009 | Return made up to 28/06/09; bulk list available separately (5 pages) |
4 September 2009 | Ad 12/08/09\gbp si [email protected]=367.704266\gbp ic 363491079.864388/363491447.568654\ (2 pages) |
4 September 2009 | Ad 12/08/09\gbp si [email protected]=367.704266\gbp ic 363491079.864388/363491447.568654\ (2 pages) |
2 September 2009 | Director appointed frank standish (2 pages) |
2 September 2009 | Director appointed frank standish (2 pages) |
17 August 2009 | Ad 24/07/09\gbp si [email protected]=63528.44078\gbp ic 363427551.423608/363491079.864388\ (2 pages) |
17 August 2009 | Ad 24/07/09\gbp si [email protected]=63528.44078\gbp ic 363427551.423608/363491079.864388\ (2 pages) |
6 August 2009 | Ad 22/06/09\gbp si [email protected]=5.948704\gbp ic 363427545.474904/363427551.423608\ (2 pages) |
6 August 2009 | Ad 22/06/09\gbp si [email protected]=5.948704\gbp ic 363427545.474904/363427551.423608\ (2 pages) |
6 August 2009 | Ad 13/07/09\gbp si [email protected]=16819.96056\gbp ic 363410725.514344/363427545.474904\ (5 pages) |
6 August 2009 | Ad 13/07/09\gbp si [email protected]=16819.96056\gbp ic 363410725.514344/363427545.474904\ (5 pages) |
29 April 2009 | Ad 16/02/09\gbp si [email protected]=174.371386\gbp ic 363409224.581966/363409398.953352\ (3 pages) |
29 April 2009 | Ad 27/01/09\gbp si [email protected]=59.48704\gbp ic 363409398.953352/363409458.440392\ (3 pages) |
29 April 2009 | Ad 21/01/09\gbp si [email protected]=1267.073952\gbp ic 363409458.440392/363410725.514344\ (3 pages) |
29 April 2009 | Ad 21/01/09\gbp si [email protected]=1267.073952\gbp ic 363409458.440392/363410725.514344\ (3 pages) |
29 April 2009 | Ad 27/01/09\gbp si [email protected]=59.48704\gbp ic 363409398.953352/363409458.440392\ (3 pages) |
29 April 2009 | Ad 16/02/09\gbp si [email protected]=174.371386\gbp ic 363409224.581966/363409398.953352\ (3 pages) |
29 December 2008 | Ad 19/11/08\gbp si [email protected]=53.5392\gbp ic 363409171.042766/363409224.581966\ (3 pages) |
29 December 2008 | Ad 19/11/08\gbp si [email protected]=53.5392\gbp ic 363409171.042766/363409224.581966\ (3 pages) |
19 November 2008 | Ad 08/10/08\gbp si [email protected]=328.2111\gbp ic 363408759.199166/363409087.410266\ (3 pages) |
19 November 2008 | Ad 05/11/08\gbp si [email protected]=83.6325\gbp ic 363409087.410266/363409171.042766\ (3 pages) |
19 November 2008 | Ad 08/10/08\gbp si [email protected]=328.2111\gbp ic 363408759.199166/363409087.410266\ (3 pages) |
19 November 2008 | Ad 24/09/08\gbp si [email protected]=602.5257\gbp ic 363408156.673466/363408759.199166\ (3 pages) |
19 November 2008 | Ad 22/10/08\gbp si [email protected]=2217.9339\gbp ic 363405938.739566/363408156.673466\ (4 pages) |
19 November 2008 | Ad 24/09/08\gbp si [email protected]=602.5257\gbp ic 363408156.673466/363408759.199166\ (3 pages) |
19 November 2008 | Ad 17/09/08\gbp si [email protected]=349.398\gbp ic 363405589.341566/363405938.739566\ (3 pages) |
19 November 2008 | Ad 22/10/08\gbp si [email protected]=2217.9339\gbp ic 363405938.739566/363408156.673466\ (4 pages) |
19 November 2008 | Ad 05/11/08\gbp si [email protected]=83.6325\gbp ic 363409087.410266/363409171.042766\ (3 pages) |
19 November 2008 | Ad 17/09/08\gbp si [email protected]=349.398\gbp ic 363405589.341566/363405938.739566\ (3 pages) |
10 November 2008 | Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / martin delve / 08/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / martin delve / 08/10/2008 (1 page) |
2 September 2008 | Ad 22/08/08\gbp si [email protected]=3116.38569\gbp ic 363402472.955876/363405589.341566\ (3 pages) |
2 September 2008 | Ad 22/08/08\gbp si [email protected]=3116.38569\gbp ic 363402472.955876/363405589.341566\ (3 pages) |
29 August 2008 | Ad 27/08/08\gbp si [email protected]=1039.536024\gbp ic 363401433.419852/363402472.955876\ (3 pages) |
29 August 2008 | Ad 27/08/08\gbp si [email protected]=1039.536024\gbp ic 363401433.419852/363402472.955876\ (3 pages) |
18 August 2008 | Ad 28/07/08\gbp si [email protected]=160.55225\gbp ic 363401272.867602/363401433.419852\ (3 pages) |
18 August 2008 | Ad 28/07/08\gbp si [email protected]=160.55225\gbp ic 363401272.867602/363401433.419852\ (3 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (27 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (27 pages) |
5 August 2008 | Ad 24/07/08\gbp si [email protected]=1995.02514\gbp ic 363399277.842462/363401272.867602\ (3 pages) |
5 August 2008 | Ad 24/07/08\gbp si [email protected]=1995.02514\gbp ic 363399277.842462/363401272.867602\ (3 pages) |
30 July 2008 | Ad 25/07/08\gbp si [email protected]=16268.961852\gbp ic 363383008.88061/363399277.842462\ (2 pages) |
30 July 2008 | Ad 25/07/08\gbp si [email protected]=16268.961852\gbp ic 363383008.88061/363399277.842462\ (2 pages) |
17 July 2008 | Ad 10/07/08\gbp si [email protected]=66571.60203\gbp ic 363316437.27858/363383008.88061\ (6 pages) |
17 July 2008 | Ad 10/07/08\gbp si [email protected]=66571.60203\gbp ic 363316437.27858/363383008.88061\ (6 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
27 June 2008 | Ad 11/04/08\gbp si [email protected]=69456.69243\gbp ic 363246980.58615/363316437.27858\ (3 pages) |
27 June 2008 | Ad 11/04/08\gbp si [email protected]=69456.69243\gbp ic 363246980.58615/363316437.27858\ (3 pages) |
27 June 2008 | Ad 15/05/08\gbp si [email protected]=4360.35312\gbp ic 363242620.23303/363246980.58615\ (2 pages) |
27 June 2008 | Ad 15/05/08\gbp si [email protected]=4360.35312\gbp ic 363242620.23303/363246980.58615\ (2 pages) |
18 June 2008 | Ad 09/05/08\gbp si [email protected]=14856.7284\gbp ic 363227763.50463/363242620.23303\ (2 pages) |
18 June 2008 | Ad 09/05/08\gbp si [email protected]=102.98583\gbp ic 363227660.5188/363227763.50463\ (2 pages) |
18 June 2008 | Ad 09/05/08\gbp si [email protected]=102.98583\gbp ic 363227660.5188/363227763.50463\ (2 pages) |
18 June 2008 | Ad 09/05/08\gbp si [email protected]=14856.7284\gbp ic 363227763.50463/363242620.23303\ (2 pages) |
9 June 2008 | Appointment terminated director dominic murphy (1 page) |
9 June 2008 | Appointment terminated director stephen duncan (1 page) |
9 June 2008 | Appointment terminated director mattia caprioli (1 page) |
9 June 2008 | Appointment terminated director stephen duncan (1 page) |
9 June 2008 | Appointment terminated director george fairweather (1 page) |
9 June 2008 | Director appointed mrs kathleen mccoy (1 page) |
9 June 2008 | Appointment terminated director george fairweather (1 page) |
9 June 2008 | Appointment terminated director marco pagni (1 page) |
9 June 2008 | Appointment terminated director stefano pessina (1 page) |
9 June 2008 | Director appointed mrs kathleen mccoy (1 page) |
9 June 2008 | Appointment terminated director marco pagni (1 page) |
9 June 2008 | Appointment terminated director dominic murphy (1 page) |
9 June 2008 | Appointment terminated director ornella barra (1 page) |
9 June 2008 | Director appointed mr martin delve (1 page) |
9 June 2008 | Appointment terminated director mattia caprioli (1 page) |
9 June 2008 | Appointment terminated director stefano pessina (1 page) |
9 June 2008 | Appointment terminated director ornella barra (1 page) |
9 June 2008 | Director appointed mr martin delve (1 page) |
3 June 2008 | Company name changed alliance boots LIMITED\certificate issued on 03/06/08 (2 pages) |
3 June 2008 | Company name changed alliance boots LIMITED\certificate issued on 03/06/08 (2 pages) |
14 May 2008 | Appointment terminated director johannes huth (1 page) |
14 May 2008 | Appointment terminated director johannes huth (1 page) |
28 April 2008 | Ad 22/06/07\gbp si [email protected]=375622.104\gbp ic 362378912.5044/362754534.6084\ (11 pages) |
28 April 2008 | Ad 27/06/07\gbp si [email protected]=41905.9498\gbp ic 362961380.705/363003286.6548\ (6 pages) |
28 April 2008 | Ad 21/06/07\gbp si [email protected]=17287.9564\gbp ic 361254828/361272115.9564\ (5 pages) |
28 April 2008 | Ad 21/06/07\gbp si [email protected]=738023\gbp ic 361297647.0906/362035670.0906\ (2 pages) |
28 April 2008 | Ad 21/06/07\gbp si [email protected]=738023\gbp ic 361297647.0906/362035670.0906\ (2 pages) |
28 April 2008 | Ad 27/06/07\gbp si [email protected]=98800.273\gbp ic 362862580.432/362961380.705\ (6 pages) |
28 April 2008 | Ad 21/06/07\gbp si [email protected]=25531.1342\gbp ic 361272115.9564/361297647.0906\ (5 pages) |
28 April 2008 | Ad 21/06/07\gbp si [email protected]=25531.1342\gbp ic 361272115.9564/361297647.0906\ (5 pages) |
28 April 2008 | Ad 22/06/07\gbp si [email protected]=2958.7844\gbp ic 363224701.7344/363227660.5188\ (3 pages) |
28 April 2008 | Ad 27/06/07\gbp si [email protected]=12914.8448\gbp ic 363003286.6548/363016201.4996\ (4 pages) |
28 April 2008 | Ad 22/06/07\gbp si [email protected]=343242.4138\gbp ic 362035670.0906/362378912.5044\ (14 pages) |
28 April 2008 | Ad 26/06/07\gbp si [email protected]=108045.8236\gbp ic 362754534.6084/362862580.432\ (40 pages) |
28 April 2008 | Ad 26/06/07\gbp si [email protected]=108045.8236\gbp ic 362754534.6084/362862580.432\ (40 pages) |
28 April 2008 | Ad 27/06/07\gbp si [email protected]=98800.273\gbp ic 362862580.432/362961380.705\ (6 pages) |
28 April 2008 | Ad 22/06/07\gbp si [email protected]=343242.4138\gbp ic 362035670.0906/362378912.5044\ (14 pages) |
28 April 2008 | Ad 22/06/07\gbp si [email protected]=2958.7844\gbp ic 363224701.7344/363227660.5188\ (3 pages) |
28 April 2008 | Ad 27/06/07\gbp si [email protected]=12914.8448\gbp ic 363003286.6548/363016201.4996\ (4 pages) |
28 April 2008 | Ad 22/06/07\gbp si [email protected]=375622.104\gbp ic 362378912.5044/362754534.6084\ (11 pages) |
28 April 2008 | Ad 03/07/07\gbp si [email protected]=208500.2348\gbp ic 363016201.4996/363224701.7344\ (17 pages) |
28 April 2008 | Ad 27/06/07\gbp si [email protected]=41905.9498\gbp ic 362961380.705/363003286.6548\ (6 pages) |
28 April 2008 | Ad 21/06/07\gbp si [email protected]=17287.9564\gbp ic 361254828/361272115.9564\ (5 pages) |
28 April 2008 | Ad 03/07/07\gbp si [email protected]=208500.2348\gbp ic 363016201.4996/363224701.7344\ (17 pages) |
11 February 2008 | Ad 18/12/07--------- £ si [email protected]=1647 £ ic 361253181/361254828 (4 pages) |
11 February 2008 | Ad 18/12/07--------- £ si [email protected]=216 £ ic 361252965/361253181 (3 pages) |
11 February 2008 | Ad 18/12/07--------- £ si [email protected]=216 £ ic 361252965/361253181 (3 pages) |
11 February 2008 | Ad 18/12/07--------- £ si [email protected]=1647 £ ic 361253181/361254828 (4 pages) |
8 January 2008 | Particulars of mortgage/charge (10 pages) |
8 January 2008 | Particulars of mortgage/charge (10 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
25 October 2007 | Ad 08/10/07--------- £ si [email protected]=335 £ ic 361252630/361252965 (3 pages) |
25 October 2007 | Ad 08/10/07--------- £ si [email protected]=335 £ ic 361252630/361252965 (3 pages) |
25 October 2007 | Ad 08/10/07--------- £ si [email protected]=744 £ ic 361251886/361252630 (3 pages) |
25 October 2007 | Ad 08/10/07--------- £ si [email protected]=744 £ ic 361251886/361252630 (3 pages) |
19 October 2007 | Ad 14/09/07--------- £ si [email protected]=5385 £ ic 361246501/361251886 (3 pages) |
19 October 2007 | Ad 14/09/07--------- £ si [email protected]=5385 £ ic 361246501/361251886 (3 pages) |
8 October 2007 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | Ad 14/09/07--------- £ si [email protected]=1067 £ ic 361245434/361246501 (4 pages) |
8 October 2007 | Ad 14/09/07--------- £ si [email protected]=1067 £ ic 361245434/361246501 (4 pages) |
25 September 2007 | Group of companies' accounts made up to 31 March 2007 (119 pages) |
25 September 2007 | Group of companies' accounts made up to 31 March 2007 (119 pages) |
24 September 2007 | Ad 21/08/07--------- £ si [email protected]=440 £ ic 361234457/361234897 (3 pages) |
24 September 2007 | Ad 21/08/07--------- £ si [email protected]=10537 £ ic 361234897/361245434 (4 pages) |
24 September 2007 | Ad 21/08/07--------- £ si [email protected]=10537 £ ic 361234897/361245434 (4 pages) |
24 September 2007 | Ad 21/08/07--------- £ si [email protected]=440 £ ic 361234457/361234897 (3 pages) |
29 August 2007 | FM882 808466728 shrs on 26/06/07 (2 pages) |
29 August 2007 | FM882 808466728 shrs on 26/06/07 (2 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Re-registration of Memorandum and Articles (14 pages) |
30 July 2007 | Re-registration of Memorandum and Articles (14 pages) |
30 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 2007 | Application for reregistration from PLC to private (1 page) |
30 July 2007 | Application for reregistration from PLC to private (1 page) |
30 July 2007 | Resolutions
|
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
23 July 2007 | Return made up to 31/05/07; bulk list available separately (13 pages) |
23 July 2007 | Return made up to 31/05/07; bulk list available separately (13 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
26 June 2007 | Certificate of reduction of issued capital (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Reduction of iss capital and minute (oc) (4 pages) |
26 June 2007 | Reduction of iss capital and minute (oc) (4 pages) |
26 June 2007 | Scheme of arrangement - amalgamation (14 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Certificate of reduction of issued capital (1 page) |
26 June 2007 | Scheme of arrangement - amalgamation (14 pages) |
14 June 2007 | Memorandum and Articles of Association (56 pages) |
14 June 2007 | Memorandum and Articles of Association (56 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
26 September 2006 | Ad 31/07/06--------- £ si [email protected]= 179144216 £ ic 180587175/359731391 (3 pages) |
26 September 2006 | Statement of affairs (5 pages) |
26 September 2006 | Statement of affairs (5 pages) |
26 September 2006 | Ad 31/07/06--------- £ si [email protected]= 179144216 £ ic 180587175/359731391 (3 pages) |
14 September 2006 | Memorandum and Articles of Association (66 pages) |
14 September 2006 | Memorandum and Articles of Association (66 pages) |
7 September 2006 | Group of companies' accounts made up to 31 March 2006 (114 pages) |
7 September 2006 | Group of companies' accounts made up to 31 March 2006 (114 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Resolutions
|
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Resolutions
|
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Resolutions
|
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Resolutions
|
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 1 thane road west nottingham NG2 3AA (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 1 thane road west nottingham NG2 3AA (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Company name changed boots group PLC\certificate issued on 31/07/06 (4 pages) |
31 July 2006 | Nc inc already adjusted 04/07/06 (1 page) |
31 July 2006 | Resolutions
|
31 July 2006 | Company name changed boots group PLC\certificate issued on 31/07/06 (4 pages) |
31 July 2006 | Memorandum and Articles of Association (57 pages) |
31 July 2006 | Memorandum and Articles of Association (57 pages) |
31 July 2006 | Nc inc already adjusted 04/07/06 (1 page) |
31 July 2006 | Resolutions
|
13 July 2006 | Return made up to 31/05/06; bulk list available separately (9 pages) |
13 July 2006 | Return made up to 31/05/06; bulk list available separately (9 pages) |
28 June 2006 | Location of register of members (non legible) (1 page) |
28 June 2006 | Location of register of members (non legible) (1 page) |
24 March 2006 | Memorandum and Articles of Association (69 pages) |
24 March 2006 | Memorandum and Articles of Association (69 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Conso s-div 13/02/06 (2 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Conso s-div 13/02/06 (2 pages) |
13 February 2006 | Interim accounts made up to 31 January 2006 (14 pages) |
13 February 2006 | Interim accounts made up to 31 January 2006 (14 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
25 October 2005 | New director appointed (6 pages) |
25 October 2005 | New director appointed (6 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Location of register of members (non legible) (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Location of register of members (non legible) (1 page) |
10 August 2005 | Return made up to 31/05/05; bulk list available separately (9 pages) |
10 August 2005 | Return made up to 31/05/05; bulk list available separately (9 pages) |
1 August 2005 | Group of companies' accounts made up to 31 March 2005 (75 pages) |
1 August 2005 | Group of companies' accounts made up to 31 March 2005 (75 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director'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 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director 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 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director'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 2004 | Ad 13/09/04-29/09/04 £ si [email protected]=44298 £ ic 188371098/188415396 (4 pages) |
15 October 2004 | Ad 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 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 September 2004 | Ad 23/08/04-06/09/04 £ si [email protected]=10861 £ ic 188886487/188897348 (2 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | Ad 23/08/04-06/09/04 £ si [email protected]=10861 £ ic 188886487/188897348 (2 pages) |
30 September 2004 | Resolutions
|
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 2004 | Memorandum 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 2004 | Memorandum and Articles of Association (63 pages) |
14 September 2004 | Location 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 2004 | Location of register of members (1 page) |
23 August 2004 | Ad 30/07/04-09/08/04 £ si [email protected]=13005 £ ic 190479732/190492737 (2 pages) |
23 August 2004 | Ad 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 2004 | Ad 21/06/04-12/07/04 £ si [email protected]=20333 £ ic 191258149/191278482 (2 pages) |
4 August 2004 | Ad 21/06/04-12/07/04 £ si [email protected]=20333 £ ic 191258149/191278482 (2 pages) |
2 August 2004 | Group of companies' accounts made up to 31 March 2004 (76 pages) |
2 August 2004 | Group of companies' accounts made up to 31 March 2004 (76 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
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 2004 | Return 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 2004 | Return 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 2004 | Listing of particulars (50 pages) |
6 July 2004 | Listing 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 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director'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 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Ad 05/03/04--------- £ si [email protected]=625 £ ic 195548774/195549399 (2 pages) |
19 March 2004 | Ad 05/03/04--------- £ si [email protected]=625 £ ic 195548774/195549399 (2 pages) |
9 March 2004 | New director appointed (5 pages) |
9 March 2004 | New 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 2003 | Ad 21/11/03--------- £ si [email protected]=6250 £ ic 196606474/196612724 (2 pages) |
12 December 2003 | Ad 21/11/03--------- £ si [email protected]=6250 £ ic 196606474/196612724 (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
30 October 2003 | Memorandum and Articles of Association (69 pages) |
30 October 2003 | Memorandum 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 2003 | Resolutions
|
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Ad 06/10/03--------- £ si [email protected]=625 £ ic 197544599/197545224 (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Ad 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 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director 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 2003 | Group of companies' accounts made up to 31 March 2003 (70 pages) |
14 September 2003 | Group 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 2003 | Director resigned (1 page) |
27 August 2003 | Director 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 2003 | Resolutions
|
16 August 2003 | Resolutions
|
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 2003 | Return made up to 31/05/03; bulk list available separately (9 pages) |
21 July 2003 | Return made up to 31/05/03; bulk list available separately (9 pages) |
15 July 2003 | Ad 10/06/03-30/06/03 £ si [email protected]=6875 £ ic 203026099/203032974 (2 pages) |
15 July 2003 | Ad 10/06/03-30/06/03 £ si [email protected]=6875 £ ic 203026099/203032974 (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director 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 2003 | Ad 11/05/03--------- £ si [email protected]=1250 £ ic 203348599/203349849 (2 pages) |
21 May 2003 | Ad 11/05/03--------- £ si [email protected]=1250 £ ic 203348599/203349849 (2 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director'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 2003 | Director'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 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Memorandum and Articles of Association (68 pages) |
21 March 2003 | Memorandum and Articles of Association (68 pages) |
24 February 2003 | Ad 20/01/03--------- £ si [email protected]=209005597 £ ic 2/209005599 (3 pages) |
24 February 2003 | Ad 20/01/03--------- £ si [email protected]=209005597 £ ic 2/209005599 (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
23 January 2003 | Memorandum and Articles of Association (65 pages) |
23 January 2003 | Memorandum and Articles of Association (65 pages) |
22 January 2003 | Listing of particulars (41 pages) |
22 January 2003 | Listing of particulars (41 pages) |
4 December 2002 | Memorandum and Articles of Association (5 pages) |
4 December 2002 | Memorandum and Articles of Association (5 pages) |
27 November 2002 | S-div 31/10/02 (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Nc 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 2002 | Nc inc already adjusted 31/10/02 (1 page) |
27 November 2002 | S-div 31/10/02 (1 page) |
27 November 2002 | Resolutions
|
25 November 2002 | Listing of particulars (113 pages) |
25 November 2002 | Listing of particulars (113 pages) |
20 November 2002 | New director appointed (1 page) |
20 November 2002 | New director appointed (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
11 October 2002 | Company name changed halfords group PLC\certificate issued on 11/10/02 (2 pages) |
11 October 2002 | Company name changed halfords group PLC\certificate issued on 11/10/02 (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: icknield street drive redditch worcestershire B98 0DE (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: icknield street drive redditch worcestershire B98 0DE (1 page) |
1 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
1 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
27 June 2002 | Ad 10/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | Ad 10/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
18 June 2002 | Initial accounts made up to 12 June 2002 (8 pages) |
18 June 2002 | Initial accounts made up to 12 June 2002 (8 pages) |
12 June 2002 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 2002 | Application to commence business (2 pages) |
12 June 2002 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 2002 | Application to commence business (2 pages) |
31 May 2002 | Incorporation (74 pages) |
31 May 2002 | Incorporation (74 pages) |