- Company Overview for DAVIES VETERINARY SPECIALISTS LIMITED (03058672)
- Filing history for DAVIES VETERINARY SPECIALISTS LIMITED (03058672)
- People for DAVIES VETERINARY SPECIALISTS LIMITED (03058672)
- Charges for DAVIES VETERINARY SPECIALISTS LIMITED (03058672)
- Insolvency for DAVIES VETERINARY SPECIALISTS LIMITED (03058672)
- More for DAVIES VETERINARY SPECIALISTS LIMITED (03058672)
| 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 Oct 2016 | MR01 | Registration of charge 030586720008, created on 3 October 2016 | |
| 28 Jul 2016 | MR04 | Satisfaction of charge 5 in full | |
| 28 Jul 2016 | MR04 | Satisfaction of charge 4 in full | |
| 28 Jul 2016 | MR04 | Satisfaction of charge 6 in full | |
| 04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
| 04 May 2016 | AP01 | Appointment of Mrs Suzanne Marie Knight as a director on 4 January 2016 | |
| 27 Apr 2016 | AD01 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 27 April 2016 | |
| 02 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
| 10 Feb 2016 | AUD | Auditor's resignation | |
| 11 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
| 11 Jun 2015 | CH01 | Director's details changed for David Gordon Thomson on 1 January 2015 | |
| 11 Jun 2015 | CH01 | Director's details changed for Mr Richard Gordon Whitelock on 1 January 2015 | |
| 11 Jun 2015 | CH01 | Director's details changed for Nathaniel Thomas Whitley on 1 January 2015 | |
| 11 Jun 2015 | CH01 | Director's details changed for Laurent Garosi on 1 January 2015 | |
| 11 Jun 2015 | CH03 | Secretary's details changed for Michael Aidan Thomas on 1 January 2015 | |
| 24 Feb 2015 | AA | Full accounts made up to 31 May 2014 | |
| 29 Dec 2014 | AD02 | Register inspection address has been changed to C/O C/O 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
| 16 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
| 06 Dec 2013 | AUD | Auditor's resignation | |
| 02 Dec 2013 | AA | Accounts made up to 31 May 2013 | |
| 07 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
| 26 Nov 2012 | AA | Accounts for a medium company made up to 31 May 2012 | |
| 17 Jul 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
| 09 Nov 2011 | AA | Accounts made up to 31 May 2011 | |
| 02 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders |