Advanced company searchLink opens in new window

DARLEY HOUSE VETERINARY CENTRE LIMITED

Company number 05862755

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)
09 Jul 2019 AD01 Registered office address changed from 19-25 Peel Street Farnworth Bolton BL4 8AA to The Chocolate Factory Keynsham Bristol BS31 2AU on 9 July 2019
08 Jul 2019 TM01 Termination of appointment of Michael John William Nolan as a director on 5 July 2019
08 Jul 2019 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 5 July 2019
08 Jul 2019 AP01 Appointment of Mrs Amanda Jane Davis as a director on 5 July 2019
08 Jul 2019 PSC07 Cessation of Susan Estelle Nolan as a person with significant control on 5 July 2019
08 Jul 2019 PSC07 Cessation of Michael John William Nolan as a person with significant control on 5 July 2019
08 Jul 2019 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 5 July 2019
20 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 May 2018 TM02 Termination of appointment of Susan Estelle Nolan as a secretary on 25 May 2018
29 May 2018 TM01 Termination of appointment of Susan Estelle Nolan as a director on 25 May 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
02 Mar 2018 MR04 Satisfaction of charge 1 in full
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
03 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Jul 2016 SH10 Particulars of variation of rights attached to shares
20 Jul 2016 SH08 Change of share class name or designation
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 100
07 Jul 2016 CH03 Secretary's details changed for Mrs Susan Estelle Nolan on 7 July 2016
07 Jul 2016 CH01 Director's details changed for Mr Michael John William Nolan on 7 July 2016
07 Jul 2016 CH01 Director's details changed for Mrs Susan Estelle Nolan on 7 July 2016
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2016 SH10 Particulars of variation of rights attached to shares