- Company Overview for USK VETERINARY CENTRE LIMITED (05947669)
- Filing history for USK VETERINARY CENTRE LIMITED (05947669)
- People for USK VETERINARY CENTRE LIMITED (05947669)
- Charges for USK VETERINARY CENTRE LIMITED (05947669)
- More for USK VETERINARY CENTRE LIMITED (05947669)
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) |
---|---|---|---|
20 Dec 2017 | AA | Total exemption full accounts made up to 13 April 2017 | |
13 Oct 2017 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 9 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
09 Oct 2017 | PSC07 | Cessation of Philip James Huxley as a person with significant control on 24 July 2017 | |
09 Oct 2017 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 24 July 2017 | |
09 Oct 2017 | PSC07 | Cessation of Kenneth Alastair Mitchell as a person with significant control on 24 July 2017 | |
09 Oct 2017 | PSC07 | Cessation of Mervyn John Cole as a person with significant control on 24 July 2017 | |
02 Aug 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 13 April 2017 | |
12 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | TM01 | Termination of appointment of Kenneth Alastair Mitchell as a director on 13 April 2017 | |
24 May 2017 | TM01 | Termination of appointment of Mervyn John Cole as a director on 13 April 2017 | |
24 May 2017 | TM01 | Termination of appointment of Philip James Huxley as a director on 13 April 2017 | |
24 May 2017 | TM02 | Termination of appointment of Philip James Huxley as a secretary on 13 April 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 May 2017 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 13 April 2017 | |
04 May 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 13 April 2017 | |
03 May 2017 | AD01 | Registered office address changed from The Counting House, Celtic Gateway, Cardiff Cardiff CF11 0SN to Station House East Ashley Avenue Bath BA1 3DS on 3 May 2017 | |
07 Apr 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
18 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |