Advanced company searchLink opens in new window

RICHARD HILLMAN VETERINARY CENTRE LIMITED

Company number 05414935

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)
08 Feb 2017 MR04 Satisfaction of charge 054149350003 in full
16 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
18 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
21 Jun 2016 AA Accounts for a small company made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 April 2012
04 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 April 2011
30 Jun 2015 AA Accounts for a small company made up to 30 September 2014
29 May 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
07 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 MR01 Registration of charge 054149350003, created on 30 July 2014
02 Aug 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
21 May 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
04 Apr 2014 MR01 Registration of charge 054149350002
02 Apr 2014 TM01 Termination of appointment of Richard Hillman as a director
01 Apr 2014 TM01 Termination of appointment of Emma Leyland as a director
01 Apr 2014 AD01 Registered office address changed from , Freemasons Fairoak, Eccleshall, Staffordshire, ST21 6PW, United Kingdom on 1 April 2014
01 Apr 2014 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director
01 Apr 2014 AP01 Appointment of Mrs Amanda Jane Davis as a director
01 Apr 2014 TM02 Termination of appointment of Richard Hillman as a secretary
01 Apr 2014 MR04 Satisfaction of charge 1 in full
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012