ST BONIFACE VETERINARY CLINIC LIMITED
Company number 05516945
- Company Overview for ST BONIFACE VETERINARY CLINIC LIMITED (05516945)
- Filing history for ST BONIFACE VETERINARY CLINIC LIMITED (05516945)
- People for ST BONIFACE VETERINARY CLINIC LIMITED (05516945)
- Charges for ST BONIFACE VETERINARY CLINIC LIMITED (05516945)
- More for ST BONIFACE VETERINARY CLINIC LIMITED (05516945)
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 Jul 2020 | CH03 | Secretary's details changed for Tina Christine Dawe on 28 July 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mrs Marie Kemmish as a person with significant control on 28 July 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mr Antony Richard Kemmish as a person with significant control on 28 July 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
19 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
26 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
22 Jan 2019 | PSC04 | Change of details for Mrs Marie Kemmish as a person with significant control on 20 August 2018 | |
22 Jan 2019 | PSC04 | Change of details for Mr Antony Richard Kemmish as a person with significant control on 20 August 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2015 | CH01 | Director's details changed for Anthony Richard Kemmish on 1 April 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Apr 2014 | CH01 | Director's details changed for Anthony Richard Kemmish on 9 April 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Mrs Marie Kemmish on 9 April 2014 | |
29 Aug 2013 | CH01 | Director's details changed for Anthony Kemmish on 16 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|