- Company Overview for SHROPSHIRE FARM VETS LIMITED (06497266)
- Filing history for SHROPSHIRE FARM VETS LIMITED (06497266)
- People for SHROPSHIRE FARM VETS LIMITED (06497266)
- Charges for SHROPSHIRE FARM VETS LIMITED (06497266)
- More for SHROPSHIRE FARM VETS LIMITED (06497266)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Nov 2024 | PSC02 | Notification of Sfv Holdings Limited as a person with significant control on 29 February 2024 | |
21 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2024 | |
04 Nov 2024 | CH01 | Director's details changed for Roel Driesen on 4 November 2024 | |
08 Oct 2024 | TM01 | Termination of appointment of Cothercroft Services Limited as a director on 30 September 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
18 Jan 2022 | MR01 | Registration of charge 064972660003, created on 5 January 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
24 Sep 2021 | CH01 | Director's details changed for Timothy O'sullivan on 24 September 2021 | |
14 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2021 | SH08 | Change of share class name or designation | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
01 Feb 2021 | CH01 | Director's details changed for James Marsden on 1 February 2021 | |
31 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
31 Jan 2020 | CH01 | Director's details changed for Mrs Tia Thomas on 11 January 2020 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2019 | SH02 | Sub-division of shares on 24 October 2019 | |
06 Nov 2019 | SH08 | Change of share class name or designation | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|