Advanced company searchLink opens in new window

BONESS VETERINARY ENTERPRISES LIMITED

Company number 04676870

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100

Statement of capital on 2017-03-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2017
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014