Advanced company searchLink opens in new window

BELMONT VETS LTD

Company number 06027579

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)
05 Dec 2018 TM01 Termination of appointment of Georgia Carmen Millan as a director on 23 November 2018
05 Dec 2018 AP01 Appointment of Mrs Amanda Jane Davis as a director on 23 November 2018
05 Dec 2018 PSC07 Cessation of Matthew James Pugh as a person with significant control on 23 November 2018
05 Dec 2018 PSC07 Cessation of Georgia Carmen Millan as a person with significant control on 23 November 2018
05 Dec 2018 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 23 November 2018
05 Dec 2018 AD01 Registered office address changed from 94 Belmont Road Hereford Herefordshire HR2 7JS to The Chocolate Factory Keynsham Bristol BS31 2AU on 5 December 2018
08 Nov 2018 PSC07 Cessation of Sharon Powell as a person with significant control on 8 November 2018
05 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
10 Apr 2018 TM01 Termination of appointment of Barbara Marion Millan as a director on 1 April 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AP01 Appointment of Mrs Barbara Marion Millan as a director on 1 January 2016
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
09 Dec 2015 AP01 Appointment of Mrs Georgia Carmen Millan as a director on 1 April 2015
16 Sep 2015 CERTNM Company name changed belmont veterinary centre LIMITED\certificate issued on 16/09/15
  • RES15 ‐ Change company name resolution on 2015-07-01
16 Sep 2015 NM06 Change of name with request to seek comments from relevant body
16 Sep 2015 CONNOT Change of name notice
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of William Thomson Main as a director on 31 March 2015
12 May 2015 TM02 Termination of appointment of William Thomson Main as a secretary on 31 March 2015
30 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder information 01/04/2015
27 Apr 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 1,000
27 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares