Cox And Robinson Pharmacy Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-11-30
Trade Debtors£29,333 0%

CROSS CHEMIST (BANBURY) LIMITED

Details

Company type Private Limited Company, Active
Company Number 00456261
Record last updated Tuesday, April 4, 2017 5:10:16 AM UTC
Official Address Phoenix House 1 Market Square Stony Stratford
There are 2 companies registered at this street
Locality Stony Stratford
Region Milton Keynes, England
Postal Code MK111BE
Sector Dormant Company

Charts

Visits

COX AND ROBINSON PHARMACY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-72024-92024-112024-122025-22025-301234

Searches

COX AND ROBINSON PHARMACY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-122019-22020-122022-112024-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Feb 12, 2016 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Feb 10, 2014 Annual return Annual return
Registry Nov 28, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Nov 28, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 28, 2013 Resignation of one Director Resignation of one Director
Registry Nov 28, 2013 Appointment of a person as Director Appointment of a person as Director
Financials Nov 7, 2013 Annual accounts Annual accounts
Registry Feb 13, 2013 Annual return Annual return
Financials Feb 1, 2013 Annual accounts Annual accounts
Registry May 4, 2012 Change of particulars for director Change of particulars for director
Registry May 4, 2012 Change of particulars for director 4562... Change of particulars for director 4562...
Registry May 4, 2012 Change of particulars for director Change of particulars for director
Registry May 4, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Feb 9, 2012 Annual return Annual return
Financials Oct 21, 2011 Annual accounts Annual accounts
Registry Feb 18, 2011 Annual return Annual return
Financials Aug 27, 2010 Annual accounts Annual accounts
Registry Feb 25, 2010 Annual return Annual return
Financials Nov 11, 2009 Annual accounts Annual accounts
Registry Feb 2, 2009 Annual return Annual return
Financials Dec 8, 2008 Annual accounts Annual accounts
Registry Jan 31, 2008 Annual return Annual return
Financials Dec 1, 2007 Annual accounts Annual accounts
Financials Jul 20, 2007 Amended accounts Amended accounts
Financials May 24, 2007 Annual accounts Annual accounts
Registry Feb 20, 2007 Annual return Annual return
Registry Sep 14, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 14, 2006 Appointment of a director Appointment of a director
Registry Sep 14, 2006 Appointment of a director 4562... Appointment of a director 4562...
Registry Sep 14, 2006 Resignation of a director Resignation of a director
Registry Sep 12, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Sep 12, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Sep 1, 2006 Resignation of one Pharmacist and one Director (a man) Resignation of one Pharmacist and one Director (a man)
Financials Feb 8, 2006 Annual accounts Annual accounts
Registry Feb 3, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 3, 2006 Annual return Annual return
Registry Jun 6, 2005 Resignation of a director Resignation of a director
Registry May 22, 2005 Resignation of one Pharmacist and one Director (a man) Resignation of one Pharmacist and one Director (a man)
Financials May 11, 2005 Annual accounts Annual accounts
Registry Feb 14, 2005 Annual return Annual return
Financials Apr 20, 2004 Annual accounts Annual accounts
Registry Mar 18, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 18, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4562... Declaration of satisfaction in full or in part of a mortgage or charge 4562...
Registry Feb 16, 2004 Annual return Annual return
Financials Mar 17, 2003 Annual accounts Annual accounts
Registry Feb 17, 2003 Annual return Annual return
Registry Oct 8, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 2002 Particulars of a mortgage or charge 4562... Particulars of a mortgage or charge 4562...
Registry Jun 14, 2002 Change of name certificate Change of name certificate
Registry Jun 14, 2002 Company name change Company name change
Registry May 29, 2002 Appointment of a director Appointment of a director
Registry May 23, 2002 Appointment of a man as Pharmacist and Director Appointment of a man as Pharmacist and Director
Financials Mar 29, 2002 Annual accounts Annual accounts
Registry Feb 18, 2002 Annual return Annual return
Registry Feb 21, 2001 Annual return 4562... Annual return 4562...
Financials Dec 13, 2000 Annual accounts Annual accounts
Registry Feb 15, 2000 Annual return Annual return
Financials Feb 4, 2000 Annual accounts Annual accounts
Registry Feb 26, 1999 Annual return Annual return
Financials Dec 11, 1998 Annual accounts Annual accounts
Registry Mar 30, 1998 Resignation of a secretary Resignation of a secretary
Registry Mar 30, 1998 Appointment of a secretary Appointment of a secretary
Registry Feb 28, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 28, 1998 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 4, 1998 Annual return Annual return
Financials Feb 4, 1998 Annual accounts Annual accounts
Registry Feb 4, 1997 Annual return Annual return
Financials Nov 26, 1996 Annual accounts Annual accounts
Financials Mar 28, 1996 Annual accounts 4562... Annual accounts 4562...
Registry Feb 14, 1996 Annual return Annual return
Registry Jul 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 10, 1995 Resignation of one Phamacist and one Director (a man) Resignation of one Phamacist and one Director (a man)
Registry Apr 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 23, 1995 Annual accounts Annual accounts
Registry Mar 21, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 21, 1995 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 9, 1995 Annual return Annual return
Financials Mar 3, 1994 Annual accounts Annual accounts
Registry Feb 18, 1994 Annual return Annual return
Registry Dec 10, 1993 Exemption from appointing auditors Exemption from appointing auditors
Financials Mar 15, 1993 Annual accounts Annual accounts
Registry Feb 11, 1993 Annual return Annual return
Registry Feb 11, 1993 Director's particulars changed Director's particulars changed
Registry Jan 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 31, 1992 Resignation of one Pharmacist and one Director (a man) Resignation of one Pharmacist and one Director (a man)
Registry Feb 24, 1992 Annual return Annual return
Registry Jan 30, 1992 Four appointments: 4 men Four appointments: 4 men
Registry Jan 6, 1992 Memorandum of association Memorandum of association
Registry Jan 4, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 18, 1991 Director resigned, new director appointed 4562... Director resigned, new director appointed 4562...
Registry Dec 18, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 18, 1991 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Dec 18, 1991 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 18, 1991 Alter mem and arts Alter mem and arts
Registry Dec 18, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 6, 1991 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 26, 1991 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)