Advanced company searchLink opens in new window

ENDELL VETERINARY GROUP LIMITED

Company number 08078309

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)
21 Apr 2021 TM02 Termination of appointment of Juliet Mary Dearlove as a secretary on 19 April 2021
08 Apr 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
24 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
24 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
24 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
13 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
29 Jun 2020 AP03 Appointment of Juliet Mary Dearlove as a secretary on 25 June 2020
29 Jun 2020 TM02 Termination of appointment of David John Harris as a secretary on 25 June 2020
08 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
16 Dec 2019 AA Full accounts made up to 30 June 2019
06 Dec 2019 AP01 Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019
06 Dec 2019 AP01 Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019
19 Nov 2019 TM01 Termination of appointment of Simon Campbell Innes as a director on 5 November 2019
06 Aug 2019 AA01 Current accounting period shortened from 7 August 2018 to 30 June 2018
06 Aug 2019 AA Total exemption full accounts made up to 8 August 2018
31 May 2019 AP03 Appointment of Mr David John Harris as a secretary on 1 April 2019
30 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
30 May 2019 PSC02 Notification of Cvs (Uk) Limited as a person with significant control on 9 August 2018
30 May 2019 PSC07 Cessation of Evg (Salisbury) Llp as a person with significant control on 9 August 2018
30 May 2019 AP01 Appointment of Mr Richard William Mark Fairman as a director on 1 August 2018
30 May 2019 TM01 Termination of appointment of Nicholas John Perrin as a director on 28 September 2018
30 May 2019 TM02 Termination of appointment of Richard Aidan John Gilligan as a secretary on 31 March 2019
07 May 2019 AA01 Previous accounting period shortened from 8 August 2018 to 7 August 2018
22 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 8 August 2018
03 Sep 2018 AD01 Registered office address changed from 49 Endless Street Salisbury Wiltshire SP1 3UH to Cvs House Owen Road Diss Norfolk IP22 4ER on 3 September 2018