FOXCOTTE VETERINARY CLINICS LIMITED
Company number 07218878
- Company Overview for FOXCOTTE VETERINARY CLINICS LIMITED (07218878)
- Filing history for FOXCOTTE VETERINARY CLINICS LIMITED (07218878)
- People for FOXCOTTE VETERINARY CLINICS LIMITED (07218878)
- Charges for FOXCOTTE VETERINARY CLINICS LIMITED (07218878)
- More for FOXCOTTE VETERINARY CLINICS LIMITED (07218878)
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) |
---|---|---|---|
11 Sep 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 31 July 2017 | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | PSC05 | Change of details for Pro-Vets Group Limited as a person with significant control on 31 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 31 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Keith Andrew Willis as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of George Anthony David Whittaker as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Richard Brian Ashley Moore as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Darran James Michael Jennings as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Paul Adrian James as a director on 31 July 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from 115 Kent Road Halesowen B62 8PB England to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 9 August 2017 | |
09 Aug 2017 | MR04 | Satisfaction of charge 072188780002 in full | |
17 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU England to 115 Kent Road Halesowen B62 8PB on 29 March 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Richard Brian Ashley Moore as a director on 25 January 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 115 Kent Road Halesowen West Midlands B62 8PB England to C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU on 2 February 2017 | |
01 Nov 2016 | AA | Accounts for a small company made up to 31 May 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AD01 | Registered office address changed from 15 Foxcotte Road Charlton Andover Hampshire SP10 4AR to 115 Kent Road Halesowen West Midlands B62 8PB on 22 April 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mr George Anthony David Whittaker on 15 September 2015 | |
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Jul 2015 | SH08 | Change of share class name or designation |