Advanced company searchLink opens in new window

BIRCH VETERINARY CENTRE LIMITED

Company number 07509368

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)
16 Sep 2019 AA Total exemption full accounts made up to 1 March 2019
15 Aug 2019 PSC05 Change of details for Independent Vetcare Limited as a person with significant control on 2 August 2019
09 Apr 2019 AA01 Previous accounting period extended from 31 January 2019 to 1 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2019 AD01 Registered office address changed from 1-3 Chester Road Neston Cheshire CH64 9PA to The Chocolate Factory Keynsham Bristol BS31 2AU on 6 March 2019
05 Mar 2019 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 1 March 2019
05 Mar 2019 AP01 Appointment of Mrs Amanda Jane Davis as a director on 1 March 2019
05 Mar 2019 TM01 Termination of appointment of Thomas Philip Marshall Shepherd as a director on 1 March 2019
05 Mar 2019 TM01 Termination of appointment of Archibald Luke David Hume Kendall as a director on 1 March 2019
05 Mar 2019 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 1 March 2019
05 Mar 2019 PSC07 Cessation of Thomas Philip Marshall Shepherd as a person with significant control on 1 March 2019
05 Mar 2019 PSC07 Cessation of Archibald Luke David Hume Kendall as a person with significant control on 1 March 2019
01 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
06 Feb 2019 MR04 Satisfaction of charge 1 in full
13 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Feb 2017 CH01 Director's details changed for Mr Archibald Luke David Hume Kendall on 6 April 2016
20 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
17 May 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Apr 2015 AP01 Appointment of Archibald Luke David Hume Kendall as a director on 30 January 2015
22 Feb 2015 TM01 Termination of appointment of Bruce Andrew Marsden as a director on 30 January 2015
09 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100