Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Plough Green Pharmacy LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2023)
  • shareholder details and share percentages
  • 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 date2023-02-28
Trade Debtors£246,043 -11.66%
Employees£5 0%
Total assets£106,655 -0.79%

Details

Company type Private Limited Company, Active
Company Number 00692499
Record last updated Tuesday, April 11, 2017 5:56:20 AM UTC
Official Address 364 Malden Road Old, Old Malden
There are 58 companies registered at this street
Postal Code KT47NW
Sector Dispensing chemist in specialised stores

Charts

Visits

PLOUGH GREEN PHARMACY LIMITED (United Kingdom) Page visits 2024

Searches

PLOUGH GREEN PHARMACY LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 2, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jun 27, 2013 Annual accounts Annual accounts
Registry Mar 30, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 5, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 25, 2012 Annual return Annual return
Financials Feb 28, 2012 Annual accounts Annual accounts
Registry Feb 13, 2012 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Feb 9, 2011 Annual return Annual return
Financials Jul 14, 2010 Annual accounts Annual accounts
Financials Jul 14, 2010 Annual accounts 6924... Annual accounts 6924...
Registry Mar 3, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 2, 2010 Annual return Annual return
Registry Mar 2, 2010 Change of particulars for director Change of particulars for director
Registry Jan 5, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 25, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 24, 2009 Annual return Annual return
Registry Feb 24, 2009 Annual return 6924... Annual return 6924...
Registry Feb 17, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 31, 2007 Annual accounts Annual accounts
Financials Dec 31, 2007 Annual accounts 6924... Annual accounts 6924...
Registry Jun 19, 2007 Annual return Annual return
Registry Mar 23, 2006 Annual return 6924... Annual return 6924...
Registry Mar 23, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 23, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 23, 2006 Annual return Annual return
Registry Mar 23, 2006 Annual return 6924... Annual return 6924...
Financials Mar 23, 2006 Annual accounts Annual accounts
Financials Mar 23, 2006 Annual accounts 6924... Annual accounts 6924...
Registry Mar 21, 2006 Order of court - restoration Order of court - restoration
Registry Jan 31, 2006 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 18, 2005 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 22, 2005 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 Apr 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 6924... Declaration of satisfaction in full or in part of a mortgage or charge 6924...
Registry Apr 2, 2005 Appointment of a man as Secretary and Solicitor Appointment of a man as Secretary and Solicitor
Financials Oct 2, 2003 Annual accounts Annual accounts
Financials Oct 2, 2003 Annual accounts 6924... Annual accounts 6924...
Registry Sep 26, 2003 Annual return Annual return
Registry Aug 19, 2003 Notice of striking-off action suspended Notice of striking-off action suspended
Registry Jul 15, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jan 2, 2003 Annual accounts Annual accounts
Registry Jul 27, 2002 Annual return Annual return
Registry Jan 2, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Mar 2, 2001 Annual accounts Annual accounts
Financials Jun 27, 2000 Annual accounts 6924... Annual accounts 6924...
Financials Sep 2, 1999 Annual accounts Annual accounts
Registry Jul 6, 1999 Annual return Annual return
Financials Sep 7, 1998 Annual accounts Annual accounts
Registry Jun 22, 1998 Annual return Annual return
Registry Jun 22, 1998 Annual return 6924... Annual return 6924...
Financials Jan 29, 1997 Annual accounts Annual accounts
Registry Apr 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 16, 1996 Director resigned, new director appointed 6924... Director resigned, new director appointed 6924...
Registry Apr 16, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 20, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 1996 Particulars of a mortgage or charge 6924... Particulars of a mortgage or charge 6924...
Registry Mar 6, 1996 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 Mar 1, 1996 Appointment of a man as Pharmacist and Director Appointment of a man as Pharmacist and Director
Registry Dec 21, 1995 Annual return Annual return
Financials Nov 21, 1995 Annual accounts Annual accounts
Registry Apr 28, 1995 Annual return Annual return
Financials Nov 30, 1994 Annual accounts Annual accounts
Financials Jan 20, 1994 Annual accounts 6924... Annual accounts 6924...
Registry Jan 14, 1994 Annual return Annual return
Registry Sep 14, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 1993 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
Financials Jan 29, 1993 Annual accounts Annual accounts
Registry Jan 26, 1993 Annual return Annual return
Financials Jan 15, 1992 Annual accounts Annual accounts
Registry Jan 15, 1992 Annual return Annual return
Registry Jun 11, 1991 Annual return 6924... Annual return 6924...
Financials Jun 11, 1991 Annual accounts Annual accounts
Registry Jun 11, 1991 Exemption from appointing auditors Exemption from appointing auditors
Registry Jun 11, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 7, 1991 Order of court - restoration Order of court - restoration
Registry Dec 18, 1990 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 28, 1990 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 5, 1989 Annual return Annual return
Registry Feb 18, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 10, 1988 Annual accounts Annual accounts
Registry Feb 10, 1988 Annual return Annual return
Registry Jan 23, 1987 Annual return 6924... Annual return 6924...
Registry May 12, 1986 Annual return Annual return
Financials May 8, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy