- Company Overview for ANIMAL HEALTH NW LIMITED (08076692)
- Filing history for ANIMAL HEALTH NW LIMITED (08076692)
- People for ANIMAL HEALTH NW LIMITED (08076692)
- Registers for ANIMAL HEALTH NW LIMITED (08076692)
- More for ANIMAL HEALTH NW LIMITED (08076692)
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) |
---|---|---|---|
21 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
21 May 2016 | TM01 | Termination of appointment of Samuel Jon Simpson as a director on 3 May 2016 | |
21 May 2016 | TM01 | Termination of appointment of John Simpson as a director on 3 May 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from C/O John Simpson Animal Health Nw Ltd Oakhill Veterinary Centre Langley Lane Goosnargh Preston PR3 2JQ to Unit 2B J36 Rural Auction Centre Crooklands Milnthorpe Cumbria LA7 7FP on 28 January 2016 | |
27 Jan 2016 | AP03 | Appointment of Mr. Mark Stott as a secretary on 26 January 2016 | |
25 Jan 2016 | AA | Micro company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
08 May 2015 | AD01 | Registered office address changed from C/O John Simpson Oakhill Veterinary Centre Langley Lane Goosnargh Preston PR3 2JQ England to C/O John Simpson Animal Health Nw Ltd Oakhill Veterinary Centre Langley Lane Goosnargh Preston PR3 2JQ on 8 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from Oakhill Veterinary Centre Tracey Taylor Oakhill Veterinary Centre, Langley Lane Goosnargh Preston Lancs PR3 2JQ England to C/O John Simpson Oakhill Veterinary Centre Langley Lane Goosnargh Preston PR3 2JQ on 7 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Alistair James Reid as a director on 23 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of George Girvan as a director on 23 April 2015 | |
06 May 2015 | AP01 | Appointment of Miss Tracey Taylor as a director on 23 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of David Catlow as a director on 23 April 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from C/O David Catlow Oakhill Veterinary Centre Langley Lane Goosnargh Preston PR3 2JQ to Oakhill Veterinary Centre Tracey Taylor Oakhill Veterinary Centre, Langley Lane Goosnargh Preston Lancs PR3 2JQ on 24 March 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
17 Jun 2013 | TM01 | Termination of appointment of Rick Browne as a director | |
24 May 2012 | TM01 | Termination of appointment of Rob Paul as a director | |
21 May 2012 | NEWINC |
Incorporation
|