- Company Overview for THE BARN EQUINE SURGERY LIMITED (06741929)
- Filing history for THE BARN EQUINE SURGERY LIMITED (06741929)
- People for THE BARN EQUINE SURGERY LIMITED (06741929)
- Registers for THE BARN EQUINE SURGERY LIMITED (06741929)
- More for THE BARN EQUINE SURGERY LIMITED (06741929)
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) |
---|---|---|---|
17 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | CH01 | Director's details changed for Nenad Zilic on 5 November 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | TM01 | Termination of appointment of Christopher John Pearce as a director on 8 January 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | SH08 | Change of share class name or designation | |
07 Jan 2014 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Martin Lawrence Peaty on 24 November 2011 | |
24 Nov 2011 | CH01 | Director's details changed for Amy Reynolds on 24 November 2011 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Sep 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Nenad Zilic on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Martin Lawrence Peaty on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Amy Reynolds on 1 October 2009 |