Advanced company searchLink opens in new window

CRUMPETS VETERINARY SERVICES LTD

Company number 06837861

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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