- Company Overview for CRUMPETS VETERINARY SERVICES LTD (06837861)
- Filing history for CRUMPETS VETERINARY SERVICES LTD (06837861)
- People for CRUMPETS VETERINARY SERVICES LTD (06837861)
- More for CRUMPETS VETERINARY SERVICES LTD (06837861)
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) |
---|---|---|---|
06 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 4 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 111 Arbour Lane Chelmsford CM1 7SB to 23 Church Street Rickmansworth Hertfordshire WD3 1DE on 14 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
20 Jan 2016 | CH01 | Director's details changed for Lee Ann Crum on 19 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Christopher Parratt on 19 January 2016 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 4 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 4 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 4 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption full accounts made up to 4 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption full accounts made up to 4 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption full accounts made up to 4 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
01 Apr 2010 | CH04 | Secretary's details changed for Gibson Secretaries Ltd on 1 April 2010 | |
23 Nov 2009 | AD01 | Registered office address changed from 17 Khasiaberry Walnut Tree Milton Keynes MK7 7DR on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Lee Ann Crum on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Christopher Parratt on 23 November 2009 | |
19 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 04/03/2010 | |
19 Mar 2009 | 288a | Director appointed lee ann crum | |
19 Mar 2009 | 288a | Director appointed christopher parratt |