Advanced company searchLink opens in new window

LORDSWOOD VETS LIMITED

Company number 09154681

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)
11 Sep 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 July 2017
22 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
14 Aug 2017 AD04 Register(s) moved to registered office address Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS
14 Aug 2017 AD02 Register inspection address has been changed from Calyx House South Road Taunton Somerset TA1 3DU England to Station House East Ashley Avenue Bath BA1 3DS
09 Aug 2017 TM01 Termination of appointment of Keith Andrew Willis as a director on 31 July 2017
09 Aug 2017 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 31 July 2017
09 Aug 2017 AP01 Appointment of Mrs Amanda Jane Davis as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of George Anthony David Whittaker as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Darran James Michael Jennings as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Colette Michelle Reeves as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Richard Brian Ashley Moore as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Paul Adrian James as a director on 31 July 2017
09 Aug 2017 PSC02 Notification of Pro-Vets Group Limited as a person with significant control on 31 July 2017
09 Aug 2017 PSC07 Cessation of Richard George Watts as a person with significant control on 31 July 2017
09 Aug 2017 PSC07 Cessation of Joanne Carole Watts as a person with significant control on 31 July 2017
09 Aug 2017 AD01 Registered office address changed from 115 Kent Road Halesowen West Midlands B62 8PB England to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 9 August 2017
09 Aug 2017 MR04 Satisfaction of charge 091546810001 in full
02 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Feb 2017 TM01 Termination of appointment of Richard Brian Ashley Moore as a director on 27 February 2017
23 Feb 2017 AP01 Appointment of Mr Richard Brian Ashley Moore as a director on 31 January 2017
08 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 31 August 2016
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 May 2016
07 Dec 2016 MR01 Registration of charge 091546810001, created on 30 November 2016