- Company Overview for NORTH WEST EQUINE VETS LTD (09731215)
- Filing history for NORTH WEST EQUINE VETS LTD (09731215)
- People for NORTH WEST EQUINE VETS LTD (09731215)
- Charges for NORTH WEST EQUINE VETS LTD (09731215)
- More for NORTH WEST EQUINE VETS LTD (09731215)
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) |
---|---|---|---|
09 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
21 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
19 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
16 Aug 2016 | TM01 | Termination of appointment of Michael Thomas Bradley as a director on 1 August 2016 | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
10 Aug 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 January 2016 | |
24 Feb 2016 | MR01 |
Registration of charge 097312150001, created on 18 February 2016
|
|
19 Nov 2015 | AP01 | Appointment of Mr Michael Thomas Bradley as a director on 8 October 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Paul Smith as a director on 8 October 2015 | |
19 Nov 2015 | AP01 | Appointment of Mrs Catherine Hannah Speakman as a director on 8 October 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Calyx House South Road Taunton TA1 3DU United Kingdom to The Equine Clinic Rathmell Settle North Yorkshire BD24 0LA on 19 November 2015 | |
14 Nov 2015 | SH08 | Change of share class name or designation | |
13 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-13
|