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)
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Option agreement 07/09/2010
09 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted