AXE VALLEY VETERINARY PRACTICE LIMITED
Company number 06250893
- Company Overview for AXE VALLEY VETERINARY PRACTICE LIMITED (06250893)
- Filing history for AXE VALLEY VETERINARY PRACTICE LIMITED (06250893)
- People for AXE VALLEY VETERINARY PRACTICE LIMITED (06250893)
- Charges for AXE VALLEY VETERINARY PRACTICE LIMITED (06250893)
- More for AXE VALLEY VETERINARY PRACTICE LIMITED (06250893)
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
|
|
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
|
|
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
|
|
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
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |