BONESS VETERINARY ENTERPRISES LIMITED
Company number 04676870
- Company Overview for BONESS VETERINARY ENTERPRISES LIMITED (04676870)
- Filing history for BONESS VETERINARY ENTERPRISES LIMITED (04676870)
- People for BONESS VETERINARY ENTERPRISES LIMITED (04676870)
- Charges for BONESS VETERINARY ENTERPRISES LIMITED (04676870)
- More for BONESS VETERINARY ENTERPRISES LIMITED (04676870)
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) |
---|---|---|---|
09 Mar 2017 | AD01 | Registered office address changed from 125 Bedford Road Barton Le Clay Bedfordshire MK45 4LP to 113-119 Kent Road Halesowen B62 8PB on 9 March 2017 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 25 February 2016 | |
08 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 25 February 2015 | |
08 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 25 February 2014 | |
08 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 25 February 2013 | |
08 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 25 February 2012 | |
08 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 25 February 2011 | |
08 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 25 February 2010 | |
03 Mar 2017 | MR01 | Registration of charge 046768700005, created on 23 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Jerome David Crick as a director on 23 February 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Julia Margaret Boness as a director on 23 February 2017 | |
02 Mar 2017 | TM02 | Termination of appointment of Jerome David Crick as a secretary on 23 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Paul Adrian James as a director on 23 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Darran James Michael Jennings as a director on 23 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Keith Andrew Willis as a director on 23 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Ms Colette Michelle Reeves as a director on 23 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr George Anthony David Whittaker as a director on 23 February 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Richard Brian Ashley Moore as a director on 23 February 2017 | |
27 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return
Statement of capital on 2016-03-17
Statement of capital on 2017-03-08
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |