Advanced company searchLink opens in new window

FRANCE VET LIMITED

Company number 06413038

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)
02 Oct 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 MR04 Satisfaction of charge 064130380001 in full
28 May 2015 CH01 Director's details changed for Mr Michael Westcott on 25 May 2015
30 Dec 2014 AD01 Registered office address changed from Suite 17, Exhibition House Addison Bridge Place London England W14 8XP England to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 30 December 2014
23 Dec 2014 AD01 Registered office address changed from Suite 17 Exhibition House Addison Bridge Place London W14 8XP to Suite 17, Exhibition House Addison Bridge Place London England W14 8XP on 23 December 2014
19 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
19 Dec 2014 AD01 Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17 Exhibition House Addison Bridge Place London W14 8XP on 19 December 2014
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2014 SH08 Change of share class name or designation
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 200
25 Jun 2014 AA Full accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
03 Jul 2013 AA Full accounts made up to 31 December 2012
15 Jun 2013 MR01 Registration of charge 064130380001
21 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
15 Aug 2012 CERTNM Company name changed pioneer global media LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-07-18
15 Aug 2012 NM06 Change of name with request to seek comments from relevant body
15 Aug 2012 CONNOT Change of name notice
11 Jul 2012 AD01 Registered office address changed from Maen Rock Farm Jobswater Penryn Cornwall TR10 9BT on 11 July 2012
25 Jun 2012 CC04 Statement of company's objects
25 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 AAMD Amended full accounts made up to 31 December 2010
21 Nov 2011 AAMD Amended full accounts made up to 31 December 2009
09 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders