Advanced company searchLink opens in new window

CROWN VETERINARY SERVICES LIMITED

Company number SC337915

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)
04 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
08 Feb 2017 MR04 Satisfaction of charge 2 in full
01 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
15 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
19 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
21 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
04 Feb 2014 AA Total exemption full accounts made up to 30 September 2013
24 Jan 2014 AA01 Previous accounting period shortened from 8 March 2014 to 30 September 2013
14 Oct 2013 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director
14 Oct 2013 AP01 Appointment of Mrs Amanda Jane Davis as a director
14 Oct 2013 TM01 Termination of appointment of Alistair Cliff as a director
14 Oct 2013 TM01 Termination of appointment of Rachel Chandler as a director
14 Oct 2013 TM01 Termination of appointment of Keith Chandler as a director
25 Sep 2013 AA Total exemption small company accounts made up to 8 March 2013
05 Jun 2013 AA01 Previous accounting period shortened from 30 April 2013 to 8 March 2013
09 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
09 Apr 2013 TM02 Termination of appointment of Rachel Chandler as a secretary
14 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
13 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 2
06 Sep 2012 AP01 Appointment of Mr Alistair Robert Leonard Cliff as a director
06 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Designation of shares 31/08/2012
29 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Jul 2012 CH01 Director's details changed for Rachel Chandler on 12 July 2012