Advanced company searchLink opens in new window

WYRE FOREST VETERINARY CENTRE LIMITED

Company number 07761541

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)
05 Dec 2018 MR01 Registration of charge 077615410004, created on 28 November 2018
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
05 Jul 2018 PSC07 Cessation of August Equity Llp as a person with significant control on 6 April 2018
05 Jul 2018 PSC02 Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018
05 Jul 2018 PSC02 Notification of Ares Management Limited as a person with significant control on 6 April 2018
10 Apr 2018 MR01 Registration of charge 077615410003, created on 6 April 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2018 AA Total exemption full accounts made up to 17 August 2017
05 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 MR01 Registration of charge 077615410002, created on 23 January 2018
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
28 Sep 2017 PSC07 Cessation of Claire Louise Paveley as a person with significant control on 18 September 2017
28 Sep 2017 PSC07 Cessation of Neil Thomas Paveley as a person with significant control on 18 September 2017
28 Sep 2017 PSC05 Change of details for Vetpartners Limited as a person with significant control on 18 September 2017
28 Sep 2017 PSC02 Notification of Vetpartners Limited as a person with significant control on 18 August 2017
28 Sep 2017 PSC02 Notification of August Equity Llp as a person with significant control on 18 August 2017
05 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 MR01 Registration of charge 077615410001, created on 25 August 2017
22 Aug 2017 AA01 Current accounting period shortened from 18 August 2018 to 30 June 2018
21 Aug 2017 TM01 Termination of appointment of Neil Thomas Paveley as a director on 18 August 2017
21 Aug 2017 TM01 Termination of appointment of Claire Louise Paveley as a director on 18 August 2017
21 Aug 2017 AP01 Appointment of Mrs Joanna Clare Malone as a director on 18 August 2017
21 Aug 2017 AP01 Appointment of Mr Mark Stanworth as a director on 18 August 2017
21 Aug 2017 AA01 Previous accounting period shortened from 31 March 2018 to 18 August 2017
21 Aug 2017 AD01 Registered office address changed from Unit 2 Marlpool Lane Kidderminster Worcestershire DY11 5DA to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 21 August 2017