Advanced company searchLink opens in new window

HOOK VETERINARY CENTRE LIMITED

Company number 08142760

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2