Advanced company searchLink opens in new window

ABIVALE VETERINARY GROUP LIMITED

Company number 04932297

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)
03 May 2018 AA Accounts for a small company made up to 31 July 2017
25 Apr 2018 AD01 Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 25 April 2018
10 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
10 Oct 2017 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 31 July 2017
10 Oct 2017 PSC07 Cessation of Pro-Vets Group Limited as a person with significant control on 31 July 2017
10 Oct 2017 AD01 Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset ME14 5NZ England to Station House East Ashley Avenue Bath BA1 3DS on 10 October 2017
11 Sep 2017 AA01 Previous accounting period extended from 31 May 2017 to 31 July 2017
22 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2017 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 31 July 2017
10 Aug 2017 AP01 Appointment of Mrs Amanda Jane Davis as a director on 31 July 2017
09 Aug 2017 AD01 Registered office address changed from 115 Kent Road Halesowen B62 8PB England to Station House East Ashley Avenue Bath Bath and North East Somerset ME14 5NZ on 9 August 2017
09 Aug 2017 TM01 Termination of appointment of Darran James Michael Jennings as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Paul Adrian James as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of George Anthony David Whittaker as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Keith Andrew Willis as a director on 31 July 2017
09 Aug 2017 PSC05 Change of details for Pro-Vets Group Limited as a person with significant control on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Richard Brian Ashley Moore as a director on 31 July 2017
09 Aug 2017 MR04 Satisfaction of charge 049322970001 in full
29 Mar 2017 AD01 Registered office address changed from C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU England to 115 Kent Road Halesowen B62 8PB on 29 March 2017
22 Feb 2017 AP01 Appointment of Mr Richard Brian Ashley Moore as a director on 31 January 2017
01 Nov 2016 AA Accounts for a small company made up to 31 May 2016
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
14 Oct 2016 AD01 Registered office address changed from Abingdon Animal Hospital the Vineyard Abingdon Oxfordshire OX14 3NR to C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU on 14 October 2016
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Nov 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 May 2015