Advanced company searchLink opens in new window

PET VACCINATION CLINIC LIMITED

Company number 03252801

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)
31 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
11 Jan 2016 AA Full accounts made up to 29 March 2015
30 Oct 2015 AD01 Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
07 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
01 Apr 2015 AD01 Registered office address changed from Unit 2 Rumbush Farm Rumbush Lane Earlswood Solihull West Midlands B94 5LW to 1 Vinces Road Diss Norfolk IP22 4AY on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Michael John Bishop as a director on 30 March 2015
01 Apr 2015 TM01 Termination of appointment of Larissa Bruce as a director on 30 March 2015
01 Apr 2015 TM01 Termination of appointment of Janet Christine Martin as a director on 30 March 2015
01 Apr 2015 TM01 Termination of appointment of Sandra Wright as a director on 30 March 2015
01 Apr 2015 AP03 Appointment of Rebecca Cleal as a secretary on 30 March 2015
01 Apr 2015 TM02 Termination of appointment of Michael John Bishop as a secretary on 30 March 2015
01 Apr 2015 AP01 Appointment of Mr Simon Campbell Innes as a director on 30 March 2015
01 Apr 2015 AP01 Appointment of Mr Nicholas John Perrin as a director on 30 March 2015
26 Mar 2015 MR04 Satisfaction of charge 8 in full
15 Feb 2015 TM01 Termination of appointment of Jonathan Graham Stirling as a director on 26 November 2014
06 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
04 Jan 2014 AA Full accounts made up to 31 March 2013
13 Nov 2013 CH01 Director's details changed for Mrs Larissa Bruce on 15 October 2013
21 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
21 Sep 2013 AD01 Registered office address changed from Unit 2 Rumbush Farm Rumbush Lane Earlswood Solihull West Midlands B94 5LW England on 21 September 2013
21 Sep 2013 AD01 Registered office address changed from C/O Michael Bishop Unit 2 Rumbush Farm Rumbush Lane Solihull West Midlands B94 5LW United Kingdom on 21 September 2013
25 Jul 2013 CH01 Director's details changed for Mrs Janet Christine Martin on 19 July 2013
06 Jan 2013 AA Accounts for a small company made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders