Advanced company searchLink opens in new window

ROE VALLEY VETERINARY CLINIC LTD

Company number NI629278

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)
19 Sep 2018 AA01 Previous accounting period shortened from 30 June 2018 to 21 December 2017
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
12 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 21 December 2017
21 Dec 2017 AP01 Appointment of Mrs Amanda Jane Davis as a director on 21 December 2017
21 Dec 2017 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 21 December 2017
21 Dec 2017 PSC07 Cessation of Rachael Janet Forgie as a person with significant control on 21 December 2017
21 Dec 2017 PSC07 Cessation of Michael Buchanan Forgie as a person with significant control on 21 December 2017
21 Dec 2017 PSC07 Cessation of Joan Elizabeth Forgie as a person with significant control on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Rachael Janet Forgie as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Michael Buchanan Forgie as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Joan Elizabeth Forgie as a director on 21 December 2017
21 Dec 2017 AD01 Registered office address changed from 70 Main Street Limavady Co Londonderry BT49 0ET to 133 Galgorm Road Ballymena BT42 1DE on 21 December 2017
21 Dec 2017 MR04 Satisfaction of charge NI6292780001 in full
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Oct 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 June 2016
19 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
02 Dec 2015 MR01 Registration of charge NI6292780001, created on 30 November 2015
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 300
23 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 30/06/2015
23 Jul 2015 AD01 Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 70 Main Street Limavady Co Londonderry BT49 0ET on 23 July 2015
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2015 CERTNM Company name changed halestead LIMITED\certificate issued on 17/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30