- Company Overview for LORDSWOOD VETS LIMITED (09154681)
- Filing history for LORDSWOOD VETS LIMITED (09154681)
- People for LORDSWOOD VETS LIMITED (09154681)
- Charges for LORDSWOOD VETS LIMITED (09154681)
- More for LORDSWOOD VETS LIMITED (09154681)
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
|
|
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
|
|
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 |