- Company Overview for WOOD VETERINARY GROUP LIMITED (09053619)
- Filing history for WOOD VETERINARY GROUP LIMITED (09053619)
- People for WOOD VETERINARY GROUP LIMITED (09053619)
- Charges for WOOD VETERINARY GROUP LIMITED (09053619)
- More for WOOD VETERINARY GROUP LIMITED (09053619)
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) |
---|---|---|---|
01 Apr 2020 | AA01 | Current accounting period extended from 13 June 2020 to 30 June 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 14 June 2019 | |
02 Mar 2020 | AA01 | Previous accounting period shortened from 14 June 2019 to 13 June 2019 | |
04 Feb 2020 | MR01 | Registration of charge 090536190001, created on 27 January 2020 | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 14 June 2019 | |
09 Jul 2019 | MA | Memorandum and Articles of Association | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | PSC02 | Notification of Vetpartners Limited as a person with significant control on 14 June 2019 | |
27 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 125 Bristol Road Quedgeley Gloucester GL2 4nd to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 26 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Alastair James Sinclair Williams as a director on 14 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Graham Lethbridge Stephens as a director on 14 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Paul Cunliffe as a director on 14 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Jason Norbury Burgess as a director on 14 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Mark Stanworth as a director on 14 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mrs Joanna Clare Malone as a director on 14 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
31 May 2017 | TM01 | Termination of appointment of Christopher Lonsdale Watson as a director on 31 July 2015 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |