Advanced company searchLink opens in new window

WESTMORLAND VETERINARY SERVICES (FARM ANIMAL) LIMITED

Company number 09492003

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)
15 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2018 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 19 December 2018
24 Dec 2018 AP01 Appointment of Amanda Jane Davis as a director on 19 December 2018
24 Dec 2018 TM01 Termination of appointment of Benjamin Patrick Sapsford as a director on 19 December 2018
24 Dec 2018 TM01 Termination of appointment of John Gerard Winnard as a director on 19 December 2018
24 Dec 2018 AD01 Registered office address changed from Riverside Business Park Natland Road Kendal Cumbria LA9 7SX United Kingdom to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU on 24 December 2018
24 Dec 2018 TM01 Termination of appointment of Kirsty Alice Howson as a director on 19 December 2018
24 Dec 2018 TM01 Termination of appointment of Richard John Knight as a director on 19 December 2018
24 Dec 2018 TM01 Termination of appointment of Andrew Iain George Crutchley as a director on 19 December 2018
24 Dec 2018 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 19 December 2018
24 Dec 2018 PSC07 Cessation of John Gerard Winnard as a person with significant control on 19 December 2018
24 Dec 2018 PSC07 Cessation of Benjamin Patrick Sapsford as a person with significant control on 19 December 2018
24 Dec 2018 PSC07 Cessation of Richard John Knight as a person with significant control on 19 December 2018
24 Dec 2018 MR04 Satisfaction of charge 094920030001 in full
13 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
08 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
31 May 2017 SH08 Change of share class name or designation
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
02 Mar 2017 MR01 Registration of charge 094920030001, created on 28 February 2017
03 Oct 2016 AP01 Appointment of Kirsty Alice Howson as a director on 1 July 2016
03 Oct 2016 AP01 Appointment of Andrew Iain George Crutchley as a director on 1 July 2016
23 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 120
08 Mar 2016 TM01 Termination of appointment of Jane Anne King as a director on 31 January 2016