- Company Overview for WESSEX ANIMAL HEALTH LIMITED (02510065)
- Filing history for WESSEX ANIMAL HEALTH LIMITED (02510065)
- People for WESSEX ANIMAL HEALTH LIMITED (02510065)
- Charges for WESSEX ANIMAL HEALTH LIMITED (02510065)
- More for WESSEX ANIMAL HEALTH LIMITED (02510065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2016 | AD01 | Registered office address changed from Bay Tree Cottage Crabbswood Lane Sway Lymington Hampshire SO41 6EQ to 90 the Broadway High Street Chesham Buckinghamshire HP5 1EG on 4 July 2016 | |
04 Jul 2016 | AP03 | Appointment of Ms Helen Mary Isabel Fellows as a secretary on 1 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr John Lewis Rowlands as a director on 1 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr John Dursley Hamilton as a director on 1 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Anna Taylor as a director on 1 July 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for Anthony David Taylor on 23 September 2013 | |
11 Jun 2014 | CH01 | Director's details changed for Anna Taylor on 23 September 2013 | |
06 May 2014 | TM02 | Termination of appointment of Alison Davies as a secretary | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Oct 2013 | CH03 | Secretary's details changed for Alison Green on 8 October 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
21 Jun 2013 | CH01 | Director's details changed for Anna Taylor on 1 June 2013 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Sep 2012 | AP01 | Appointment of Mr Keith Rodney Gardiner as a director | |
17 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jun 2012 | CH01 | Director's details changed for Anthony David Taylor on 15 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
13 Oct 2011 | SH03 | Purchase of own shares. | |
10 Oct 2011 | SH06 |
Cancellation of shares. Statement of capital on 10 October 2011
|
|
07 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |