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) |
---|---|---|---|
15 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from 47 Mill Street Crediton Devon EX17 3AA on 23 May 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Aug 2011 | AR01 | Annual return made up to 25 July 2011 | |
18 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Sep 2009 | 363a | Return made up to 25/07/09; full list of members | |
23 Sep 2009 | 288a | Director appointed mrs marie kemmish | |
23 Sep 2009 | 88(2) | Ad 01/11/08\gbp si 10@1=10\gbp ic 1440/1450\ | |
23 Sep 2009 | 88(2) | Ad 01/11/08\gbp si 430@1=430\gbp ic 1010/1440\ | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
31 Jul 2008 | 363a | Return made up to 25/07/08; full list of members | |
05 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 Mar 2008 | 288b | Appointment terminated director william mcelligott | |
27 Nov 2007 | 395 | Particulars of mortgage/charge | |
25 Oct 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/10/07 | |
02 Aug 2007 | 363a | Return made up to 25/07/07; full list of members | |
20 Feb 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
30 Oct 2006 | 288a | New director appointed | |
10 Aug 2006 | 363a | Return made up to 25/07/06; full list of members |