THE VETERINARY CLINIC (BEARWOOD) LIMITED
Company number 04719302
- Company Overview for THE VETERINARY CLINIC (BEARWOOD) LIMITED (04719302)
- Filing history for THE VETERINARY CLINIC (BEARWOOD) LIMITED (04719302)
- People for THE VETERINARY CLINIC (BEARWOOD) LIMITED (04719302)
- Charges for THE VETERINARY CLINIC (BEARWOOD) LIMITED (04719302)
- More for THE VETERINARY CLINIC (BEARWOOD) LIMITED (04719302)
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) |
---|---|---|---|
06 Mar 2015 | MR01 | Registration of charge 047193020005, created on 26 February 2015 | |
03 Mar 2015 | MR01 | Registration of charge 047193020004, created on 26 February 2015 | |
27 Jan 2015 | MISC | Section 519 | |
27 Nov 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
17 Apr 2014 | AP03 | Appointment of Daniel Smith as a secretary | |
17 Apr 2014 | TM02 | Termination of appointment of Richard Cartwright as a secretary | |
25 Nov 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
22 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | MR01 | Registration of charge 047193020002 | |
20 Nov 2013 | MR01 | Registration of charge 047193020003 | |
13 Nov 2013 | AA01 | Current accounting period shortened from 31 March 2013 to 30 September 2012 | |
31 Oct 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
15 Aug 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
15 May 2013 | AUD | Auditor's resignation | |
15 Mar 2013 | AD01 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 15 March 2013 | |
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from 32 Zetland Road Bristol Avon BS6 7AB on 7 July 2011 | |
01 Jul 2011 | AP03 | Appointment of Richard Anthony Cartwright as a secretary | |
01 Jul 2011 | AP01 | Appointment of Mr Dominic Stephen Tonner as a director | |
01 Jul 2011 | TM02 | Termination of appointment of Vanesa Speer as a secretary | |
01 Jul 2011 | TM01 | Termination of appointment of John Speer as a director |