- Company Overview for VETERINARY PUBLISHING COMPANY LTD (07021005)
- Filing history for VETERINARY PUBLISHING COMPANY LTD (07021005)
- People for VETERINARY PUBLISHING COMPANY LTD (07021005)
- More for VETERINARY PUBLISHING COMPANY LTD (07021005)
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) |
---|---|---|---|
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
30 Mar 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
23 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
02 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Mar 2019 | TM01 | Termination of appointment of Stephen Paul Smith as a director on 1 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Charlotte Mcarthur as a director on 1 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Michael Andrew Kendall-Smith as a director on 1 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Nicholas Gerald Jackson as a director on 1 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Stephen John Divers as a director on 1 March 2019 | |
31 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
15 Jun 2018 | PSC04 | Change of details for Mr Stuart David Mcarthur as a person with significant control on 22 May 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Ms Charlotte Mcarthur on 22 May 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Stuart Mcarthur on 22 May 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 32 Spofforth Hill Wetherby West Yorkshire LS22 6SE England to Applegarth Wetherby Road Little Ribston North Yorkshire LS22 4EP on 15 June 2018 | |
11 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Stuart Mcarthur as a person with significant control on 6 April 2016 |