- Company Overview for BROWNLOW VETERINARY GROUP LIMITED (08244778)
- Filing history for BROWNLOW VETERINARY GROUP LIMITED (08244778)
- People for BROWNLOW VETERINARY GROUP LIMITED (08244778)
- More for BROWNLOW VETERINARY GROUP LIMITED (08244778)
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) |
---|---|---|---|
20 Oct 2017 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 18 January 2017 | |
20 Oct 2017 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 18 January 2017 | |
20 Oct 2017 | PSC07 | Cessation of David Martin as a person with significant control on 18 January 2017 | |
20 Oct 2017 | PSC07 | Cessation of John Martin Blackwell as a person with significant control on 18 January 2017 | |
20 Oct 2017 | PSC07 | Cessation of Kenneth Mcbrien as a person with significant control on 18 January 2017 | |
18 Oct 2017 | AA01 | Previous accounting period shortened from 18 January 2018 to 30 September 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 18 January 2017 | |
19 Apr 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 18 January 2017 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 18 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Brownlow Vet Centre Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW to Station House East Ashley Avenue Bath BA1 3DS on 25 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 18 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of David Martin as a director on 18 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Kenneth Mcbrien as a director on 18 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of John Martin Blackwell as a director on 18 January 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
17 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Jan 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from Border Veterinary Centre Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW United Kingdom on 31 October 2012 |