- Company Overview for ANIWELL LTD (07315815)
- Filing history for ANIWELL LTD (07315815)
- People for ANIWELL LTD (07315815)
- More for ANIWELL LTD (07315815)
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) |
---|---|---|---|
09 Jan 2018 | PSC07 | Cessation of Independent Vetcare Limited as a person with significant control on 26 April 2017 | |
09 Jan 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 26 April 2017 | |
04 Jan 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 27 January 2017 | |
04 Jan 2018 | PSC07 | Cessation of Hadyn Gillespie O'neile as a person with significant control on 27 January 2017 | |
18 Oct 2017 | AA01 | Previous accounting period shortened from 27 January 2018 to 30 September 2017 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 27 January 2017 | |
31 May 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 27 January 2017 | |
20 Feb 2017 | MA | Memorandum and Articles of Association | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | CH01 | Director's details changed for Mr David Robert Geoffrey Hillier on 27 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 27 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 27 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Hadyn Gillespie O'neile as a director on 27 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Catherine Anne O'neile as a director on 27 January 2017 | |
30 Jan 2017 | TM02 | Termination of appointment of Paul James Green as a secretary on 27 January 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 30 Halfpenny Road Salisbury SP2 8JR to Station House East Ashley Avenue Bath BA1 3DS on 30 January 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
28 Dec 2015 | CH01 | Director's details changed for Mr Hadyn Gillespie O'neile on 22 December 2015 | |
28 Dec 2015 | CH01 | Director's details changed for Mrs Catherine Anne O'neile on 22 December 2015 | |
28 Dec 2015 | CH03 | Secretary's details changed for Mr Paul James Green on 22 December 2015 | |
28 Dec 2015 | AD01 | Registered office address changed from 3 Manningford Road Blandford Forum Dorset DT11 7TZ to 30 Halfpenny Road Salisbury SP2 8JR on 28 December 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|