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) |
---|---|---|---|
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2015 | MR01 | Registration of charge 072188780002, created on 7 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Geraint Griffiths as a director on 7 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Alan Woods as a director on 7 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Darran James Michael Jennings as a director on 7 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Paul Adrian James as a director on 7 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Keith Andrew Willis as a director on 7 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr George Anthony David Whittaker as a director on 7 July 2015 | |
02 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Nov 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
11 Jan 2011 | AP01 | Appointment of Geraint Griffiths as a director | |
28 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2010 | NEWINC |
Incorporation
|