- Company Overview for DROVE ANIMAL HEALTH LIMITED (04073269)
- Filing history for DROVE ANIMAL HEALTH LIMITED (04073269)
- People for DROVE ANIMAL HEALTH LIMITED (04073269)
- Charges for DROVE ANIMAL HEALTH LIMITED (04073269)
- Insolvency for DROVE ANIMAL HEALTH LIMITED (04073269)
- More for DROVE ANIMAL HEALTH LIMITED (04073269)
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) |
---|---|---|---|
06 Nov 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
31 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
25 Aug 2011 | SH02 | Sub-division of shares on 5 April 2011 | |
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
01 Oct 2010 | TM01 | Termination of appointment of Rupert Hibberd as a director | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Timothy Western on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr David James Rawlinson on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Jacoba Veenland on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Christopher Richard Price on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Peter John May on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Rupert Combes Hibberd on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Lynne Gaskarth on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Katie Louise Brodie on 16 October 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
16 Jul 2009 | 288a | Director appointed mr christopher richard price | |
15 Jul 2009 | 288a | Director appointed mr david james rawlinson | |
15 Jul 2009 | 288b | Appointment terminated director andrew turkington | |
03 Jul 2009 | 288b | Appointment terminated secretary andrew turkington | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 |