- Company Overview for CROSSWAYS ANIMAL CARE LIMITED (08914273)
- Filing history for CROSSWAYS ANIMAL CARE LIMITED (08914273)
- People for CROSSWAYS ANIMAL CARE LIMITED (08914273)
- Charges for CROSSWAYS ANIMAL CARE LIMITED (08914273)
- More for CROSSWAYS ANIMAL CARE LIMITED (08914273)
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 Mar 2019 | MR04 | Satisfaction of charge 089142730001 in full | |
21 Mar 2019 | MR04 | Satisfaction of charge 089142730002 in full | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
11 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 18 February 2019 | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | AD01 | Registered office address changed from 43 School Hill Storrington West Sussex RH20 4NA to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU on 21 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 18 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 18 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Sylvia Hoad as a director on 18 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Julian Guy Hoad as a director on 18 February 2019 | |
19 Feb 2019 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 18 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Julian Guy Hoad as a person with significant control on 18 February 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
28 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 10 August 2017
|
|
28 Sep 2017 | SH03 | Purchase of own shares. | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | PSC07 | Cessation of William Richard Lyons as a person with significant control on 10 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Karen Long as a director on 10 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of William Richard Lyons as a director on 10 August 2017 | |
18 Aug 2017 | MR01 | Registration of charge 089142730002, created on 10 August 2017 | |
16 Aug 2017 | MR01 | Registration of charge 089142730001, created on 10 August 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |