Advanced company searchLink opens in new window

CAMBRIDGE VETERINARY GROUP LIMITED

Company number 04667194

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)
26 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
10 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 AD01 Registered office address changed from Church Lane House Church Lane Wesley Waterless Newmarket Suffolk CB8 0RL England to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU on 21 December 2018
21 Dec 2018 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 17 December 2018
21 Dec 2018 AP01 Appointment of Mrs Amanda Jane Davis as a director on 17 December 2018
21 Dec 2018 TM01 Termination of appointment of Lucy Crosby as a director on 17 December 2018
27 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
20 Nov 2018 PSC05 Change of details for Twin Enterprise Limited as a person with significant control on 12 November 2018
20 Nov 2018 CH01 Director's details changed for Mrs Lucy Crosby on 12 November 2018
20 Nov 2018 AD01 Registered office address changed from 89a Cherry Hinton Road Cambridge Cambridgeshire CB1 7BS to Church Lane House Church Lane Wesley Waterless Newmarket Suffolk CB8 0RL on 20 November 2018
06 Jul 2018 CH01 Director's details changed for Mrs Lucy Crosby on 21 June 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
19 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
05 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
09 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
10 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
24 Aug 2012 AP01 Appointment of Mrs Lucy Crosby as a director
24 Aug 2012 TM01 Termination of appointment of John Grieve as a director