- Company Overview for CARMEL VETERINARY CENTRE LIMITED (07022023)
- Filing history for CARMEL VETERINARY CENTRE LIMITED (07022023)
- People for CARMEL VETERINARY CENTRE LIMITED (07022023)
- Charges for CARMEL VETERINARY CENTRE LIMITED (07022023)
- More for CARMEL VETERINARY CENTRE LIMITED (07022023)
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 2017 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 28 July 2017 | |
05 Oct 2017 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 28 July 2017 | |
02 Aug 2017 | AA01 | Previous accounting period shortened from 28 February 2018 to 3 July 2017 | |
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 3 July 2017 | |
17 Jul 2017 | PSC07 | Cessation of Julie Marie Mccullagh as a person with significant control on 3 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 3 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 3 July 2017 | |
06 Jul 2017 | PSC07 | Cessation of Peter James Mccullagh as a person with significant control on 3 July 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from Blackberry Cottage 8/9 Uckington Shrewsbury Shropshire SY4 4UL to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 6 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Julie Marie Mccullagh as a director on 3 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Peter James Mccullagh as a director on 3 July 2017 | |
05 Jul 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
19 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
23 Mar 2016 | AD03 | Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU | |
23 Mar 2016 | AD02 | Register inspection address has been changed from Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH England to Calyx House South Road Taunton Somerset TA1 3DU | |
21 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Julie Mccullagh on 1 March 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Peter Mccullagh on 1 March 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 52 Long Knowle Lane Wednesfield Wolverhampton WV11 1JH to Blackberry Cottage 8/9 Uckington Shrewsbury Shropshire SY4 4UL on 13 July 2015 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|