- Company Overview for ABIVALE VETERINARY GROUP LIMITED (04932297)
- Filing history for ABIVALE VETERINARY GROUP LIMITED (04932297)
- People for ABIVALE VETERINARY GROUP LIMITED (04932297)
- Charges for ABIVALE VETERINARY GROUP LIMITED (04932297)
- More for ABIVALE VETERINARY GROUP LIMITED (04932297)
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
|
|
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 |