Advanced company searchLink opens in new window

BELLE VUE VETS LIMITED

Company number 06057395

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)
16 Dec 2015 MAR Re-registration of Memorandum and Articles
16 Dec 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Dec 2015 RR06 Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
09 Jun 2015 ANNOTATION Rectified TM01 was removed from the public register on 30/07/15 as it was factually inaccurate or was derived from something factually inaccurate.
23 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
17 Nov 2014 CC04 Statement of company's objects
17 Nov 2014 SH08 Change of share class name or designation
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2014 AD01 Registered office address changed from C/O Belle Vue Vets, Syke Park Syke Road Wigton Cumbria CA7 9NE to Syke Park Syke Road Wigton Cumbria CA7 9NE on 20 October 2014
06 Aug 2014 MA Memorandum and Articles of Association
22 Jul 2014 MISC Statement of fact - name correction incorrect name - belle vue vets. - correct name belle vue vets
21 Jul 2014 CERTNM Company name changed r j administration services\certificate issued on 21/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • ANNOTATION Clarification change of name processed on 21/07/14 was belle vue vets. Should have been belle vue vets without the full stop.
  • ANNOTATION Clarification change of name processed on 21/07/14 was belle vue vets. Should have been belle vue vets without the full stop.
18 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-02
18 Jul 2014 NM06 Change of name with request to seek comments from relevant body
18 Jul 2014 CONNOT Change of name notice
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
23 Jan 2014 CH01 Director's details changed for Andrea Hirtz Walker on 1 June 2013
22 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
18 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
20 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Alistair James Reid on 19 January 2011
19 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for George Arthur Girvan on 18 January 2010
19 Jan 2010 CH01 Director's details changed for Alistair James Reid on 18 January 2010
19 Jan 2010 CH01 Director's details changed for Andrea Hirtz Walker on 18 January 2010