Advanced company searchLink opens in new window

ANIWELL LTD

Company number 07315815

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
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
  • GBP 10,000