Advanced company searchLink opens in new window

AXE VALLEY VETERINARY PRACTICE LIMITED

Company number 06250893

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)
29 Jul 2020 PSC07 Cessation of David Robert Kemp as a person with significant control on 28 July 2020
29 Jul 2020 AD01 Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH to The Chocolate Factory Keynsham Bristol BS31 2AU on 29 July 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
08 Jun 2018 PSC07 Cessation of Rhoderick Gordon Stewart as a person with significant control on 30 September 2017
12 Dec 2017 TM01 Termination of appointment of Rhoderick Gordon Stewart as a director on 30 September 2017
01 Dec 2017 SH06 Cancellation of shares. Statement of capital on 28 September 2017
  • GBP 8
14 Nov 2017 SH03 Purchase of own shares.
16 Oct 2017 MR01 Registration of charge 062508930002, created on 28 September 2017
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
04 Aug 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 12
25 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jul 2015 AR01 Annual return made up to 17 May 2015
Statement of capital on 2015-07-14
  • GBP 12
10 Jul 2015 CH01 Director's details changed for David Robert Kemp on 2 June 2015
10 Jul 2015 CH01 Director's details changed for Rhoderick Gordon Stewart on 2 June 2015
10 Jul 2015 CH01 Director's details changed for Louise Sharon Mullett on 2 June 2015
10 Jul 2015 CH03 Secretary's details changed for David Robert Kemp on 2 June 2015
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jul 2014 AR01 Annual return made up to 17 May 2014 no member list
Statement of capital on 2014-07-17
  • GBP 12
23 May 2014 AA Total exemption small company accounts made up to 30 September 2013