- Company Overview for SHIRES VETS LTD (05674964)
- Filing history for SHIRES VETS LTD (05674964)
- People for SHIRES VETS LTD (05674964)
- Charges for SHIRES VETS LTD (05674964)
- Insolvency for SHIRES VETS LTD (05674964)
- Registers for SHIRES VETS LTD (05674964)
- More for SHIRES VETS LTD (05674964)
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) |
---|---|---|---|
13 Apr 2017 | MR01 | Registration of charge 056749640001, created on 6 April 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | AP01 | Appointment of Mr Charles Forman as a director on 1 April 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Edward Charles Hinchliffe Friend as a director on 31 March 2015 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mrs Jessica Anne Hulme on 5 October 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | CH01 | Director's details changed for Mr Paul Bassett Snape on 1 September 2014 | |
16 Jan 2015 | AD04 | Register(s) moved to registered office address The Veterinary Centre Eccleshall Road Walton, Stone Staffordshire ST15 0HJ | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jun 2011 | TM01 | Termination of appointment of John Treanor as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Robert Bostelmann as a director | |
27 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
21 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Jan 2010 | CH01 | Director's details changed for William Michael Jeffels on 10 January 2010 |