Advanced company searchLink opens in new window

THE COLLEGE OF ANIMAL WELFARE LIMITED

Company number 02966536

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)
24 Jul 2014 CH01 Director's details changed for Mr Leslie Heaton-Smith on 19 June 2014
24 Jul 2014 CH01 Director's details changed for Mr Leslie Heaton-Smith on 19 June 2014
24 Jul 2014 CH01 Director's details changed for Mr Leslie Heaton-Smith on 19 June 2014
24 Jul 2014 CH01 Director's details changed for Mr Leslie Heaton-Smith on 19 June 2014
24 Jul 2014 CH01 Director's details changed for Barbara Heaton-Smith on 19 June 2014
24 Jul 2014 CH03 Secretary's details changed for Mr Leslie Heaton-Smith on 19 June 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
23 Sep 2013 CH01 Director's details changed for Leslie Heaton Smith on 9 September 2013
23 Sep 2013 CH01 Director's details changed for Barbara Heaton-Smith on 9 September 2013
23 Sep 2013 CH03 Secretary's details changed for Mr Leslie Heaton-Smith on 9 September 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
03 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
02 Oct 2012 CH01 Director's details changed for Leslie Heaton Smith on 9 September 2012
02 Oct 2012 CH01 Director's details changed for Barbara Heaton Smith on 9 September 2012
02 Oct 2012 CH03 Secretary's details changed for Leslie Heaton Smith on 9 September 2012
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from Kingsbush Farm London Road Godmanchester Huntingdon Cambridgeshire PE29 2LJ on 22 June 2011
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Sep 2010 AP01 Appointment of Mr David William Cooper as a director
13 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Sep 2009 363a Return made up to 09/09/09; full list of members