- Company Overview for ANIMALCARE GROUP PLC (01058015)
- Filing history for ANIMALCARE GROUP PLC (01058015)
- People for ANIMALCARE GROUP PLC (01058015)
- Charges for ANIMALCARE GROUP PLC (01058015)
- Registers for ANIMALCARE GROUP PLC (01058015)
- More for ANIMALCARE GROUP PLC (01058015)
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) |
---|---|---|---|
05 Jan 2012 | AP03 | Appointment of Dr Iain David Menneer as a secretary | |
05 Jan 2012 | TM02 | Termination of appointment of Iain Menneer as a secretary | |
05 Jan 2012 | TM02 | Termination of appointment of Peter Warner as a secretary | |
05 Jan 2012 | AP03 | Appointment of Dr Iain David Menneer as a secretary | |
22 Nov 2011 | AP01 | Appointment of Mr Raymond Bryan Harding as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Peter Warner as a director | |
14 Nov 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 8 November 2011 no member list | |
08 Nov 2011 | CH01 | Director's details changed for Lord Arthur Francis Nicholas Wills Hill Marquess of Downshire on 8 November 2011 | |
08 Nov 2011 | CH01 | Director's details changed for James Scott Lambert on 8 November 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Mr Stephen Michael Wildridge on 8 November 2011 | |
08 Nov 2011 | CH03 | Secretary's details changed for Peter Oluwaseyi Robert Warner on 8 November 2011 | |
27 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2011
|
|
27 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 4 October 2011
|
|
29 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 9 September 2011
|
|
29 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
02 Sep 2011 | AD01 | Registered office address changed from , Fearby Road, Masham, Ripon, North Yorkshire, HG4 4ES on 2 September 2011 | |
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 9 November 2010
|
|
11 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 28 June 2011
|
|
11 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 25 May 2011
|
|
11 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 18 March 2011
|
|
11 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 15 March 2011
|
|
04 Jul 2011 | AP01 | Appointment of Dr Iain David Menneer as a director | |
21 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Jan 2011 | AP03 | Appointment of Peter Oluwaseyi Robert Warner as a secretary |