ANIWELL VETERINARY COMPANY LIMITED
Company number 05184411
- Company Overview for ANIWELL VETERINARY COMPANY LIMITED (05184411)
- Filing history for ANIWELL VETERINARY COMPANY LIMITED (05184411)
- People for ANIWELL VETERINARY COMPANY LIMITED (05184411)
- More for ANIWELL VETERINARY COMPANY LIMITED (05184411)
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) |
---|---|---|---|
02 May 2018 | AD01 | Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU on 2 May 2018 | |
30 Apr 2018 | SH08 | Change of share class name or designation | |
18 Oct 2017 | AA01 | Previous accounting period shortened from 27 January 2018 to 30 September 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
01 Aug 2017 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 27 January 2017 | |
01 Aug 2017 | PSC07 | Cessation of Hadyn Gillespie O'neile as a person with significant control on 27 January 2017 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 27 January 2017 | |
19 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 27 January 2017 | |
08 Mar 2017 | MA | Memorandum and Articles of Association | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 27 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 27 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Hadyn Gillespie O'neile as a director on 27 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Hadyn Gillespie O'neile as a director on 27 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Catherine Anne O'neile as a director on 27 January 2017 | |
30 Jan 2017 | TM02 | Termination of appointment of Paul James Green as a secretary on 27 January 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 453 Ringwood Road Alderney Poole Dorset BH12 4LX to Station House East Ashley Avenue Bath BA1 3DS on 30 January 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|