Advanced company searchLink opens in new window

SHIELD VETERINARY CENTRE LIMITED

Company number 06541900

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/21
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