- Company Overview for ORCHARD VETS LIMITED (07560127)
- Filing history for ORCHARD VETS LIMITED (07560127)
- People for ORCHARD VETS LIMITED (07560127)
- Charges for ORCHARD VETS LIMITED (07560127)
- More for ORCHARD VETS LIMITED (07560127)
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) |
---|---|---|---|
14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
08 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
19 Nov 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
26 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Jun 2014 | AA01 | Previous accounting period shortened from 1 March 2014 to 30 September 2013 | |
14 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-14
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 1 March 2013 | |
05 Jun 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 1 March 2013 | |
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
28 Mar 2013 | AP01 | Appointment of David Robert Geoffrey Hillier as a director | |
25 Mar 2013 | AD01 | Registered office address changed from Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR United Kingdom on 25 March 2013 | |
25 Mar 2013 | TM01 | Termination of appointment of Ean Garner-Richardson as a director | |
25 Mar 2013 | TM01 | Termination of appointment of Virginia Garner-Richardson as a director | |
25 Mar 2013 | AP01 | Appointment of Mrs Amanda Jane Davis as a director | |
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
22 Mar 2011 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 | |
10 Mar 2011 | NEWINC |
Incorporation
|