- 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) |
---|---|---|---|
29 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
16 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
16 Jul 2015 | SH08 | Change of share class name or designation | |
16 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2015 | MR01 | Registration of charge 049322970001, created on 30 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Thomas Lynwood Hutchings as a secretary on 30 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Margaret Diane Hutchings as a director on 30 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Thomas Lynwood Hutchings as a director on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Darran James Michael Jennings as a director on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Paul Adrian James as a director on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr George Anthony David Whittaker as a director on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Keith Andrew Willis as a director on 30 June 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | TM01 | Termination of appointment of Kate Hutchings as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Steffan Hutchings as a director | |
15 Oct 2013 | AP01 | Appointment of Doctor Kate Mary Hutchings as a director | |
15 Oct 2013 | AP01 | Appointment of Mr Steffan Lyn Hutchings as a director | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Apr 2013 | SH08 | Change of share class name or designation | |
08 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders |