Advanced company searchLink opens in new window

ROUNDWOOD VETS LIMITED

Company number 09716228

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)
18 Jul 2024 CS01 Confirmation statement made on 7 June 2024 with updates
24 Jun 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 2.075
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
03 Oct 2023 CS01 Confirmation statement made on 7 June 2023 with updates
02 Jun 2023 MA Memorandum and Articles of Association
02 Jun 2023 SH02 Sub-division of shares on 21 February 2023
02 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2023 SH08 Change of share class name or designation
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 21/02/2023
05 Jan 2023 PSC07 Cessation of Vetx International Ltd as a person with significant control on 12 July 2022
05 Jan 2023 PSC01 Notification of David Kenneth Nicol as a person with significant control on 12 July 2022
04 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
01 Aug 2022 AD01 Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB to Preston Park House South Road Brighton East Sussex BN1 6SB on 1 August 2022
13 Jun 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
27 Apr 2021 PSC05 Change of details for Vetx International Ltd as a person with significant control on 27 April 2021
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Apr 2020 PSC07 Cessation of Hannah Elizabeth Parkin as a person with significant control on 13 January 2020
17 Apr 2020 PSC05 Change of details for Tenex Management Services Ltd as a person with significant control on 13 January 2020
13 Jan 2020 AP01 Appointment of Dr David Kenneth Nicol as a director on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Hannah Elizabeth Parkin as a director on 13 January 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates