Advanced company searchLink opens in new window

DROVE ANIMAL HEALTH LIMITED

Company number 04073269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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