- Company Overview for BISCOT MILL VETERINARY CENTRE LIMITED (07364167)
- Filing history for BISCOT MILL VETERINARY CENTRE LIMITED (07364167)
- People for BISCOT MILL VETERINARY CENTRE LIMITED (07364167)
- More for BISCOT MILL VETERINARY CENTRE LIMITED (07364167)
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) |
---|---|---|---|
25 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
15 Mar 2019 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 27 September 2018 | |
11 Mar 2019 | AA01 | Previous accounting period shortened from 22 June 2019 to 30 September 2018 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 22 June 2018 | |
03 Oct 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 22 June 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 22 June 2018 | |
04 Jul 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 22 June 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of David Richard Frank Norman as a director on 22 June 2018 | |
04 Jul 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 22 June 2018 | |
04 Jul 2018 | PSC07 | Cessation of David Richard Frank Norman as a person with significant control on 22 June 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 324 Biscot Road Luton Bedfordshire LU3 1AZ to The Chocolate Factory Keynsham Bristol BS31 2AU on 4 July 2018 | |
19 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | CH01 | Director's details changed for David Richard Frank Norman on 1 December 2010 |