- Company Overview for FARMVETS SOUTHWEST LIMITED (05640845)
- Filing history for FARMVETS SOUTHWEST LIMITED (05640845)
- People for FARMVETS SOUTHWEST LIMITED (05640845)
- Charges for FARMVETS SOUTHWEST LIMITED (05640845)
- More for FARMVETS SOUTHWEST LIMITED (05640845)
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) |
---|---|---|---|
17 Jun 2016 | TM01 | Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016 | |
22 Jan 2016 | AA01 | Current accounting period extended from 28 February 2016 to 30 June 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
10 Dec 2015 | AP01 | Appointment of Mr Paul Christopher Hawkes as a director on 9 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Matthew Clive Dobbs as a director on 9 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Arthur Joseph Mcalonan as a director on 9 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Eoghan Edward Mc Alonan as a director on 9 December 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of Arthur Joseph Mcalonan as a secretary on 9 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH on 10 December 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Oct 2015 | CH03 | Secretary's details changed for Mr Arthur Joseph Mcalonan on 27 October 2015 | |
26 Oct 2015 | AP03 | Appointment of Mr Arthur Joseph Mcalonan as a secretary on 28 February 2014 | |
26 Oct 2015 | TM01 | Termination of appointment of Robert Leonard Hutchinson as a director on 28 February 2014 | |
26 Oct 2015 | TM02 | Termination of appointment of Robert Leonard Hutchinson as a secretary on 28 February 2014 | |
23 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 18 November 2014
|
|
23 Dec 2014 | SH03 | Purchase of own shares. | |
17 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Eoghan Edward Mc Alonan on 2 December 2013 | |
19 Nov 2013 | SH08 | Change of share class name or designation | |
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2013 | RESOLUTIONS |
Resolutions
|