- Company Overview for A TO Z VETS LIMITED (06518947)
- Filing history for A TO Z VETS LIMITED (06518947)
- People for A TO Z VETS LIMITED (06518947)
- Charges for A TO Z VETS LIMITED (06518947)
- Insolvency for A TO Z VETS LIMITED (06518947)
- Registers for A TO Z VETS LIMITED (06518947)
- More for A TO Z VETS LIMITED (06518947)
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) |
---|---|---|---|
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
14 Mar 2018 | AD03 | Register(s) moved to registered inspection location Linnaeus Highlands Road Shirley Solihull B90 4NH | |
14 Mar 2018 | AD02 | Register inspection address has been changed to Linnaeus Highlands Road Shirley Solihull B90 4NH | |
12 Mar 2018 | PSC02 | Notification of Petcare V Limited as a person with significant control on 1 August 2017 | |
12 Dec 2017 | AA01 | Previous accounting period extended from 30 June 2017 to 1 August 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2017 | PSC07 | Cessation of Stewart Halperin as a person with significant control on 1 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Mrs Lynne Victoria Hill as a director on 1 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Paul Coxon as a director on 1 August 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Stewart Halperin as a secretary on 1 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Stewart Halperin as a director on 1 August 2017 | |
09 Aug 2017 | MR04 | Satisfaction of charge 065189470002 in full | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
13 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 May 2015 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 15 May 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2015 | MR01 | Registration of charge 065189470002, created on 25 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |