- Company Overview for PREMIER VET ALLIANCE LIMITED (07267818)
- Filing history for PREMIER VET ALLIANCE LIMITED (07267818)
- People for PREMIER VET ALLIANCE LIMITED (07267818)
- Charges for PREMIER VET ALLIANCE LIMITED (07267818)
- More for PREMIER VET ALLIANCE LIMITED (07267818)
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
|
|
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 072678180004 in full | |
05 Jan 2016 | MR04 | Satisfaction of charge 072678180003 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
|
|
10 Mar 2015 | MISC | Section 519 |