Advanced company searchLink opens in new window

ANIMALCARE GROUP PLC

Company number 01058015

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 12,021,585.2
11 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 12,019,524.6
20 Jun 2023 CH01 Director's details changed for Ms Jennifer Ann Julia Winter on 20 June 2023
11 Nov 2022 AD01 Registered office address changed from , Unit 7 10 Great North Way, York Business Park, Nether Poppleton, York, YO26 6RB to Animalcare Moorside Monks Cross York YO32 9LB on 11 November 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
08 Nov 2022 CH01 Director's details changed for Mr Christopher James Brewster on 8 November 2022
23 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
09 Jun 2022 TM01 Termination of appointment of Arthur Francis Nicholas Wills Hill Marquess of Downshire as a director on 7 June 2022
04 May 2022 AP01 Appointment of Marie Sylvia Metayer as a director on 3 May 2022
18 Feb 2022 AP01 Appointment of Mr Douglas Eugene Hutchens as a director on 10 February 2022
07 Jan 2022 TM01 Termination of appointment of Christiaan Andre Cardon as a director on 8 July 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
20 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 12,018,432.2
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 12,015,432.2
09 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
21 May 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
21 May 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
30 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
25 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates