Advanced company searchLink opens in new window

ORCHARD VETS LIMITED

Company number 07560127

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)