Advanced company searchLink opens in new window

FARMVETS SOUTHWEST LIMITED

Company number 05640845

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)
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
  • GBP 7,200
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
  • GBP 7,200
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
  • GBP 7,200
04 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 17/11/2014
03 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 9,600
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Oct 2013 SH06 Cancellation of shares. Statement of capital on 28 October 2013
  • GBP 9,600