Advanced company searchLink opens in new window

AMBIVET LTD

Company number 04135000

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)
16 Apr 2019 AP03 Appointment of Mr David John Harris as a secretary on 1 April 2019
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
13 Mar 2019 AA01 Previous accounting period shortened from 13 March 2019 to 30 June 2018
13 Mar 2019 TM02 Termination of appointment of Richard Aidan John Gilligan as a secretary on 25 January 2019
21 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
02 Jan 2019 AA Unaudited abridged accounts made up to 13 March 2018
04 Oct 2018 TM01 Termination of appointment of Nicholas John Perrin as a director on 28 September 2018
13 Aug 2018 AP01 Appointment of Mr Richard Fairman as a director on 1 August 2018
22 Mar 2018 AA Total exemption full accounts made up to 13 March 2017
16 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 13 March 2017
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
04 Jan 2018 PSC07 Cessation of Heather Mary Benbow as a person with significant control on 14 March 2017
04 Jan 2018 PSC07 Cessation of John David Bailey as a person with significant control on 14 March 2017
04 Jan 2018 PSC02 Notification of Cvs (Uk) Limited as a person with significant control on 14 March 2017
10 Oct 2017 TM02 Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
10 Oct 2017 AP03 Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
22 Mar 2017 MR04 Satisfaction of charge 041350000002 in full
21 Mar 2017 SH19 Statement of capital on 21 March 2017
  • GBP 100
21 Mar 2017 TM01 Termination of appointment of John David Bailey as a director on 14 March 2017
21 Mar 2017 TM02 Termination of appointment of Heather Mary Benbow as a secretary on 14 March 2017
21 Mar 2017 TM01 Termination of appointment of Heather Mary Benbow as a director on 14 March 2017
21 Mar 2017 AP01 Appointment of Mr Simon Campbell Innes as a director on 14 March 2017
21 Mar 2017 AP01 Appointment of Mr Nicholas John Perrin as a director on 14 March 2017
21 Mar 2017 AP03 Appointment of Mrs Rebecca Anne Cleal as a secretary on 14 March 2017
21 Mar 2017 AD01 Registered office address changed from 24 Mundy Street Heanor Derbyshire DE75 7EB to Cvs House Owen Road Diss Norfolk IP22 4ER on 21 March 2017