Advanced company searchLink opens in new window

SHROPSHIRE FARM VETS LIMITED

Company number 06497266

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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association