Advanced company searchLink opens in new window

MAVEN VETS LIMITED

Company number 04663356

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)
17 Oct 2018 MR04 Satisfaction of charge 6 in full
17 Oct 2018 MR04 Satisfaction of charge 7 in full
14 Sep 2018 PSC02 Notification of Linnaeus Group Bidco Limited as a person with significant control on 3 September 2018
14 Sep 2018 PSC07 Cessation of Michael George Morrice as a person with significant control on 3 September 2018
14 Sep 2018 PSC07 Cessation of Michael David Baumann as a person with significant control on 3 September 2018
14 Sep 2018 AP01 Appointment of Mrs Lynne Victoria Hill as a director on 3 September 2018
14 Sep 2018 AP01 Appointment of Mr Paul Daryl Coxon as a director on 3 September 2018
14 Sep 2018 TM01 Termination of appointment of Michael George Morrice as a director on 3 September 2018
14 Sep 2018 TM01 Termination of appointment of Michael Baumann as a director on 3 September 2018
14 Sep 2018 TM02 Termination of appointment of Natalie Baumann as a secretary on 3 September 2018
07 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
21 Nov 2017 AA Unaudited abridged accounts made up to 30 April 2017
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Mar 2016 AD03 Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU
23 Mar 2016 AD02 Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 CERTNM Company name changed redman & krautt LIMITED\certificate issued on 20/05/15
  • RES15 ‐ Change company name resolution on 2015-02-18
20 May 2015 NM06 Change of name with request to seek comments from relevant body
25 Apr 2015 CONNOT Change of name notice
07 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100