- Company Overview for SHIELD VETERINARY CENTRE LIMITED (06541900)
- Filing history for SHIELD VETERINARY CENTRE LIMITED (06541900)
- People for SHIELD VETERINARY CENTRE LIMITED (06541900)
- More for SHIELD VETERINARY CENTRE LIMITED (06541900)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
16 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Apr 2023 | CH01 | Director's details changed for Donna Louise Chapman on 13 August 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
10 Nov 2021 | RP04AP01 | Second filing for the appointment of Donna Louise Chapman as a director | |
18 Oct 2021 | CH01 | Director's details changed for Miss Donna Louise Chapman on 1 July 2021 | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
25 Jun 2020 | AP01 |
Appointment of Miss Donna Louise Chapman as a director on 19 June 2020
|
|
24 Jun 2020 | TM01 | Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 | |
09 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 15 November 2019 to 30 September 2019 | |
09 Mar 2020 | TM01 | Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 16 November 2018 | |
02 Oct 2019 | TM01 | Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 | |
16 Aug 2019 | AA01 | Previous accounting period shortened from 16 November 2018 to 15 November 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
19 Dec 2018 | AD01 | Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ to The Chocolate Factory Keynsham Bristol BS31 2AU on 19 December 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 16 November 2018 |