WALGREENS BOOTS ALLIANCE SERVICES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewMemorandum and Articles of Association

View Document

02/09/252 September 2025 NewResolutions

View Document

29/08/2529 August 2025 NewRegistration of charge 070734330002, created on 2025-08-28

View Document

29/08/2529 August 2025 NewRegistration of charge 070734330001, created on 2025-08-28

View Document

31/07/2531 July 2025 NewTermination of appointment of Omorlie Harris as a director on 2025-07-23

View Document

31/07/2531 July 2025 NewAppointment of Mr Mathew James Dunn as a director on 2025-07-23

View Document

27/05/2527 May 2025 Full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Register(s) moved to registered office address Sedley Place 4th Floor, 361 Oxford Street London W1C 2JL

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/05/2428 May 2024 Full accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Registered office address changed from 2 the Heights Brooklands Weybridge Surrey KT13 0NY to Sedley Place 4th Floor, 361 Oxford Street London W1C 2JL on 2024-05-17

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Kate Charlotte Drake as a director on 2023-09-26

View Document

25/05/2325 May 2023 Full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-08-31

View Document

24/02/2224 February 2022 Termination of appointment of Aidan Gerard Clare as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Mrs Kate Drake as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Omorlie Harris as a director on 2022-02-22

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Clare Louisa Minnie Jennings as a director on 2021-12-31

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR AIDAN GERARD CLARE

View Document

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MARCO RENE LEON ROBERT KERSCHEN

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDE BAHOSHY

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR MARK FRANCIS MULLER

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/06/174 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR CLAUDE LOUIS BAHOSHY

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD LAWSON

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR FRANK STANDISH

View Document

09/12/159 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SECTION 519

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

06/03/156 March 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

13/01/1513 January 2015 COMPANY NAME CHANGED ALLIANCE BOOTS MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/15

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR EDWARD COLIN SAMUEL LAWSON

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS DENCH

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MARC DENCH

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1021 December 2010 SAIL ADDRESS CREATED

View Document

21/12/1021 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR SAMI BADARANI

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MARCO PAGNI

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK STANDISH

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 10/08/2010

View Document

08/07/108 July 2010 17/06/10 STATEMENT OF CAPITAL GBP 125000

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED SAMI BADARANI

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED FRANK STANDISH

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM SEDLEY PLACE 4TH FLOOR 361 OXFORD STREET LONDON LONDON W1C 2JL UNITED KINGDOM

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI

View Document

11/03/1011 March 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company