Advanced company searchLink opens in new window

FOXCOTTE VETERINARY CLINICS LIMITED

Company number 07218878

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)
11 Sep 2017 AA01 Previous accounting period extended from 31 May 2017 to 31 July 2017
22 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 134
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
  • GBP 134
20 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2015 SH10 Particulars of variation of rights attached to shares
17 Jul 2015 SH08 Change of share class name or designation