- Company Overview for POULTRY HEALTH SERVICES LIMITED (04161083)
- Filing history for POULTRY HEALTH SERVICES LIMITED (04161083)
- People for POULTRY HEALTH SERVICES LIMITED (04161083)
- Charges for POULTRY HEALTH SERVICES LIMITED (04161083)
- More for POULTRY HEALTH SERVICES LIMITED (04161083)
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) |
---|---|---|---|
07 Aug 2018 | AD01 | Registered office address changed from Dawes Farm Bognor Road Warnham West Sussex RH12 3SH United Kingdom to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 7 August 2018 | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
03 May 2017 | AP01 | Appointment of Mrs Susan Jane Grobbelaar as a director on 19 April 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
23 Jan 2017 | AP01 | Appointment of Mr Michael Anthony Tims as a director on 17 January 2017 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
03 Feb 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
14 Jan 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 | |
05 Dec 2015 | MR04 | Satisfaction of charge 041610830004 in full | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Apr 2015 | AD01 | Registered office address changed from Poultry Health Centre Main Site Lane Dalton Thirsk North Yorkshire YO7 3JA to Dawes Farm Bognor Road Warnham West Sussex RH12 3SH on 8 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
05 Feb 2015 | CC04 | Statement of company's objects | |
05 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
05 Feb 2015 | SH08 | Change of share class name or designation | |
05 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2015 | MR01 | Registration of charge 041610830004, created on 20 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Paul Christopher Hawkes as a director on 23 December 2014 | |
20 Jan 2015 | AP01 | Appointment of Mr Matthew Clive Dobbs as a director on 23 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Paul Francis Mcmullin as a director on 23 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Maria Regina Barretto Prado Mcmullin as a director on 23 December 2014 | |
20 Jan 2015 | TM02 | Termination of appointment of Gillian Valerie Smart as a secretary on 23 December 2014 |