Advanced company searchLink opens in new window

CARMEL VETERINARY CENTRE LIMITED

Company number 07022023

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2