Extended Company Report with Annual Accounts |
Includes
|
Last balance sheet date | 2016-06-30 | |
---|---|---|
Cash in hand | £3,139,809 | +16.05% |
Net Worth | £3,337,013 | +7.92% |
Liabilities | £259,153 | -9.98% |
Fixed Assets | £4,169 | -5,928% |
Trade Debtors | £375,168 | -2.06% |
Total assets | £3,628,112 | +6.42% |
Shareholder's funds | £3,368,638 | +7.68% |
Total liabilities | £259,474 | -10.03% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 04408081 |
Record last updated | Wednesday, April 25, 2018 4:58:55 AM UTC |
Official Address | Glaslyn FFordd y Parcrc Menai Bangor Gwynedd LL574fe Pentir There are 89 companies registered at this street |
Postal Code | LL574FE |
Sector | dispense, chemist, specialise, store |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Oct 1, 2017 | Appointment of a man as Director | |
Registry | Jun 30, 2016 | Two appointments: 2 men | |
Registry | Apr 6, 2016 | Five appointments: 3 men, a person and a woman | |
Financials | Nov 26, 2015 | Annual accounts | |
Registry | Apr 15, 2015 | Annual return | |
Financials | Jan 26, 2015 | Annual accounts | |
Registry | Apr 30, 2014 | Annual return | |
Financials | Nov 19, 2013 | Annual accounts | |
Registry | Apr 24, 2013 | Annual return | |
Financials | Dec 11, 2012 | Annual accounts | |
Registry | Apr 16, 2012 | Annual return | |
Financials | Nov 23, 2011 | Annual accounts | |
Registry | Apr 14, 2011 | Annual return | |
Financials | Dec 3, 2010 | Annual accounts | |
Registry | Apr 27, 2010 | Annual return | |
Financials | Nov 21, 2009 | Annual accounts | |
Registry | Apr 7, 2009 | Annual return | |
Financials | Oct 31, 2008 | Annual accounts | |
Registry | Apr 17, 2008 | Annual return | |
Financials | Oct 15, 2007 | Annual accounts | |
Registry | Apr 26, 2007 | Annual return | |
Registry | Apr 24, 2007 | Change in situation or address of registered office | |
Financials | Jan 27, 2007 | Annual accounts | |
Registry | May 30, 2006 | Annual return | |
Financials | Mar 6, 2006 | Annual accounts | |
Registry | Jul 12, 2005 | Appointment of a director | |
Registry | Jul 12, 2005 | Resignation of a director | |
Registry | Jul 12, 2005 | Appointment of a secretary | |
Registry | Jul 1, 2005 | Appointment of a man as Pharmacist and Director | |
Registry | Jun 30, 2005 | Appointment of a man as Secretary and Pharmacist | |
Registry | Apr 11, 2005 | Annual return | |
Financials | Jan 4, 2005 | Annual accounts | |
Registry | Apr 13, 2004 | Annual return | |
Financials | Feb 5, 2004 | Annual accounts | |
Registry | Apr 14, 2003 | Annual return | |
Registry | Dec 30, 2002 | Elective resolution | |
Registry | Dec 30, 2002 | Change of accounting reference date | |
Registry | Dec 30, 2002 | Elective resolution | |
Registry | Oct 26, 2002 | Particulars of a mortgage or charge | |
Registry | Apr 23, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 5, 2002 | Resignation of a secretary | |
Registry | Apr 3, 2002 | Three appointments: a man, a woman and a person,: a man, a woman and a person | |
Registry | Apr 3, 2002 | Resignation of one Nominee Secretary |