GARY BARBER PHARMACIES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-28 View Report
Confirmation statement. Statement with updates. 2023-05-15 View Report
Accounts. Accounts type small. 2022-12-21 View Report
Confirmation statement. Statement with updates. 2022-05-05 View Report
Accounts. Accounts type total exemption full. 2021-11-11 View Report
Confirmation statement. Statement with updates. 2021-04-23 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-05-12 View Report
Persons with significant control. Psc name: Raylane Ltd. Change date: 2020-04-25. 2020-05-12 View Report
Officers. Change date: 2020-04-25. Officer name: Mr Dayalji Somabhai Patel. 2020-05-12 View Report
Officers. Officer name: Mr Dayalji Somabhai Patel. Change date: 2020-04-25. 2020-05-12 View Report
Address. New address: Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS. Old address: Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England. Change date: 2020-05-06. 2020-05-06 View Report
Accounts. Accounts type total exemption full. 2019-12-05 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Persons with significant control. Psc name: Raylane Ltd. Change date: 2018-11-28. 2019-05-02 View Report
Officers. Officer name: Mr Dayalji Somabhai Patel. Appointment date: 2019-05-02. 2019-05-02 View Report
Officers. Officer name: Dayalji Somabhai Patel. Termination date: 2019-05-02. 2019-05-02 View Report
Accounts. Accounts type total exemption full. 2018-12-14 View Report
Address. Change date: 2018-11-28. New address: Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD. Old address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England. 2018-11-28 View Report
Accounts. Change account reference date company previous extended. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Accounts. Change account reference date company previous shortened. 2017-12-13 View Report
Persons with significant control. Psc name: Claire Barber. Cessation date: 2017-03-07. 2017-11-09 View Report
Persons with significant control. Cessation date: 2017-03-07. Psc name: Gary Francis Barber. 2017-11-09 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Address. Old address: Brunel House George Street Gloucester Gloucestershire GL1 1BZ. Change date: 2017-04-26. New address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. 2017-04-26 View Report
Mortgage. Charge creation date: 2017-03-22. Charge number: 045834350013. 2017-03-25 View Report
Officers. Officer name: Claire Barber. Termination date: 2017-03-07. 2017-03-10 View Report
Officers. Termination date: 2017-03-07. Officer name: Gary Francis Barber. 2017-03-10 View Report
Officers. Appointment date: 2017-03-07. Officer name: Mr Dayalji Somabhai Patel. 2017-03-10 View Report
Officers. Officer name: Mr Dayalji Somabhai Patel. Appointment date: 2017-03-07. 2017-03-10 View Report
Mortgage. Charge creation date: 2017-03-07. Charge number: 045834350009. 2017-03-08 View Report
Mortgage. Charge creation date: 2017-03-07. Charge number: 045834350012. 2017-03-08 View Report
Mortgage. Charge number: 045834350010. Charge creation date: 2017-03-07. 2017-03-08 View Report
Mortgage. Charge creation date: 2017-03-07. Charge number: 045834350011. 2017-03-08 View Report
Mortgage. Charge creation date: 2017-03-07. Charge number: 045834350008. 2017-03-07 View Report
Mortgage. Charge number: 4. 2017-03-06 View Report
Mortgage. Charge number: 2. 2017-03-06 View Report
Mortgage. Charge number: 5. 2017-03-06 View Report
Mortgage. Charge number: 6. 2017-03-06 View Report
Mortgage. Charge number: 1. 2017-03-06 View Report
Mortgage. Charge creation date: 2017-02-27. Charge number: 045834350007. 2017-03-03 View Report
Mortgage. Charge number: 3. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2014-12-28 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report