- Company Overview for MAVEN VETS LIMITED (04663356)
- Filing history for MAVEN VETS LIMITED (04663356)
- People for MAVEN VETS LIMITED (04663356)
- Charges for MAVEN VETS LIMITED (04663356)
- Insolvency for MAVEN VETS LIMITED (04663356)
- Registers for MAVEN VETS LIMITED (04663356)
- More for MAVEN VETS LIMITED (04663356)
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
|
|
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
|
|
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
|
|
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
|