Advanced company searchLink opens in new window

PREMIER VET ALLIANCE LIMITED

Company number 07267818

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)
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
29 Jan 2019 MR01 Registration of charge 072678180005, created on 25 January 2019
30 Nov 2018 TM01 Termination of appointment of William Edward Frank Evans as a director on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr Andrew Paull as a director on 30 November 2018
05 Jul 2018 AA Accounts for a small company made up to 30 September 2017
04 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
20 Jun 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
12 May 2017 AA Accounts for a small company made up to 30 September 2016
19 Dec 2016 TM01 Termination of appointment of Andrew Taylor as a director on 16 December 2016
06 Oct 2016 AP01 Appointment of Mr William Edward Frank Evans as a director on 5 October 2016
20 Sep 2016 TM01 Termination of appointment of Daniel Francis Smith as a director on 16 September 2016
20 Sep 2016 TM02 Termination of appointment of Daniel Smith as a secretary on 16 September 2016
21 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
21 Jun 2016 CH01 Director's details changed for Mr Dominic Stephen Tonner on 17 December 2015
21 Jun 2016 CH01 Director's details changed for Mr Andrew Taylor on 17 December 2015
17 Jun 2016 AA Accounts for a small company made up to 30 September 2015
05 Jan 2016 MR04 Satisfaction of charge 072678180002 in full
05 Jan 2016 MR04 Satisfaction of charge 072678180003 in full
05 Jan 2016 MR04 Satisfaction of charge 072678180004 in full
17 Dec 2015 AP01 Appointment of Mr Daniel Francis Smith as a director on 17 December 2015
10 Sep 2015 AD01 Registered office address changed from 32-34 Zetland Road Bristol BS6 7AB to New Bond House Bond Street Bristol BS2 9AG on 10 September 2015
30 Jun 2015 AA Accounts for a small company made up to 30 September 2014
02 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
10 Mar 2015 MISC Section 519