Advanced company searchLink opens in new window

VETADVENTURE LTD

Company number 06434704

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)
26 Jun 2015 CH01 Director's details changed for Mr Luke Robert Gamble on 26 June 2015
25 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
02 Dec 2014 TM01 Termination of appointment of Paul James Mellor as a director on 28 November 2014
10 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 Jan 2014 AD02 Register inspection address has been changed from C/O Westernshare Ltd 5 Buckingham Place Bellfield Road Sterling House High Wycombe Buckinghamshire HP13 5HQ United Kingdom
18 Jun 2013 CH01 Director's details changed for Luke Robert Gamble on 18 June 2013
17 Apr 2013 TM02 Termination of appointment of Helen Lord as a secretary
30 Nov 2012 AA Accounts for a dormant company made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
28 Nov 2012 AD02 Register inspection address has been changed from C/O Westernshare Ltd 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT United Kingdom
07 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
05 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
24 Mar 2011 AA Accounts for a dormant company made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
01 Feb 2010 AA Accounts for a dormant company made up to 30 November 2009
25 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Dr Paul James Mellor on 25 November 2009
25 Nov 2009 AD02 Register inspection address has been changed
08 Jan 2009 363a Return made up to 22/11/08; full list of members
09 Dec 2008 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
09 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008
16 Jan 2008 288a New director appointed
16 Jan 2008 288a New director appointed