Advanced company searchLink opens in new window

NEWLANDS VETERINARY GROUP LIMITED

Company number 06755596

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)
27 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 150
24 Jul 2015 SH03 Purchase of own shares.
07 Jul 2015 SH06 Cancellation of shares. Statement of capital on 3 June 2015
  • GBP 150
07 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jun 2015 MR01 Registration of charge 067555960002, created on 4 June 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jun 2015 TM01 Termination of appointment of Anthony Paul Birch as a director on 1 June 2015
22 May 2015 MR01 Registration of charge 067555960001, created on 8 May 2015
02 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 300
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Iain Robertson Prentice on 21 November 2009
23 Nov 2009 CH01 Director's details changed for Anthony Paul Birch on 21 November 2009
23 Nov 2009 AD02 Register inspection address has been changed
11 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Sep 2009 225 Accounting reference date shortened from 30/11/2009 to 31/12/2008