Advanced company searchLink opens in new window

BLACKWATER VALLEY VETERINARY CENTRES LIMITED

Company number 07536422

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)
29 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Sep 2015 CH01 Director's details changed for Mr Djordje Vuckovic on 20 August 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
21 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
05 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mr Marko Vuckovic on 1 March 2013
26 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
06 Sep 2011 CERTNM Company name changed firlex 1702 LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
06 Sep 2011 NM06 Change of name with request to seek comments from relevant body
31 Aug 2011 AA Accounts for a dormant company made up to 30 June 2011
31 Aug 2011 AA01 Previous accounting period shortened from 28 February 2012 to 30 June 2011
21 Jul 2011 CH01 Director's details changed for Mr Djordje Vuckovic on 21 February 2011
13 Jul 2011 CONNOT Change of name notice
21 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2011 NEWINC Incorporation