- Company Overview for THREE RIVERS VETS LTD (08113470)
- Filing history for THREE RIVERS VETS LTD (08113470)
- People for THREE RIVERS VETS LTD (08113470)
- Charges for THREE RIVERS VETS LTD (08113470)
- More for THREE RIVERS VETS LTD (08113470)
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) |
---|---|---|---|
11 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
16 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
24 May 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
13 Dec 2016 | AD04 | Register(s) moved to registered office address Station House East Ashley Avenue Bath BA1 3DS | |
13 Dec 2016 | AD02 | Register inspection address has been changed from 1st Floor Woburn House 84 st. Benedicts Street Norwich Norfolk NR2 4AB England to Station House East Ashley Avenue Bath BA1 3DS | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Sep 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 February 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 29 February 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 29 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Mark Alan Norton as a director on 29 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Nicholas Hope as a director on 29 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Michael Ernest Bardsley as a director on 29 February 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from The Veterinary Clinic London Road Beccles Suffolk NR34 9YU to Station House East Ashley Avenue Bath BA1 3DS on 7 March 2016 | |
23 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
26 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 11 September 2012
|
|
01 Aug 2013 | AA01 | Current accounting period extended from 30 June 2013 to 30 November 2013 |