Advanced company searchLink opens in new window

BLACKS VETS LIMITED

Company number 06537866

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)
04 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AP01 Appointment of Mrs Nicola Horsley-Gubbins as a director on 1 April 2015
13 Jun 2016 AP01 Appointment of Mrs Sonia Thakral as a director on 1 April 2015
13 Jun 2016 AP01 Appointment of Mrs Victoria Hogan as a director on 1 April 2015
13 Jun 2016 AP01 Appointment of Miss Katerina Phinopoulou as a director on 1 April 2015
23 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 241.3
09 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of company shares 08/04/2015
01 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 241.3
01 Apr 2015 CH01 Director's details changed for John William O Flynn on 17 March 2015
31 Mar 2015 CH01 Director's details changed for Girish Kumar Thakral on 17 March 2015
31 Mar 2015 TM01 Termination of appointment of Ian Clark Orr as a director on 20 March 2014
22 Jan 2015 TM02 Termination of appointment of Lorraine Orr as a secretary on 8 December 2014
12 Jan 2015 SH06 Cancellation of shares. Statement of capital on 9 December 2014
  • GBP 2,413
12 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2015 SH08 Change of share class name or designation
12 Jan 2015 SH03 Purchase of own shares.
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 SH10 Particulars of variation of rights attached to shares
11 Apr 2014 SH08 Change of share class name or designation
11 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Shares reclassified 25/03/2014
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300
08 Jan 2014 AP01 Appointment of John William O Flynn as a director