- Company Overview for HOOK VETERINARY CENTRE LIMITED (08142760)
- Filing history for HOOK VETERINARY CENTRE LIMITED (08142760)
- People for HOOK VETERINARY CENTRE LIMITED (08142760)
- Charges for HOOK VETERINARY CENTRE LIMITED (08142760)
- More for HOOK VETERINARY CENTRE LIMITED (08142760)
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 Feb 2019 | AA | Total exemption full accounts made up to 24 May 2018 | |
03 Oct 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 24 May 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
28 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | TM01 | Termination of appointment of Tracey Ann Manning as a director on 24 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Tracey Ann Manning as a person with significant control on 24 May 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 24 May 2018 | |
01 Jun 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 24 May 2018 | |
01 Jun 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 24 May 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from The Old Surgery Bell Meadow Road Hook Hampshire RG27 9HG to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU on 1 June 2018 | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Mar 2016 | AD03 | Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU | |
23 Mar 2016 | AD02 | Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU | |
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |