WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED
Company number 04345418
- Company Overview for WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED (04345418)
- Filing history for WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED (04345418)
- People for WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED (04345418)
- Charges for WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED (04345418)
- More for WILLIAMS & CUMMINGS VETERINARY GROUP LIMITED (04345418)
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) |
---|---|---|---|
22 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
24 May 2017 | AA01 | Previous accounting period shortened from 14 April 2017 to 30 September 2016 | |
17 Jan 2017 | AA | Total exemption full accounts made up to 14 April 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
25 Jul 2016 | AA01 | Previous accounting period shortened from 31 January 2017 to 14 April 2016 | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | TM01 | Termination of appointment of Timothy James Buck as a director on 14 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 14 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Paul Cummings as a director on 14 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 14 April 2016 | |
25 Apr 2016 | TM02 | Termination of appointment of Paul Cummings as a secretary on 14 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 47 Otto Terrace Sunderland Tyne & Wear SR2 7LP to Station House East Ashley Avenue Bath BA1 3DS on 25 April 2016 | |
25 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
25 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
25 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Dec 2015 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |