Advanced company searchLink opens in new window

YOUR VETS (HOLDINGS) LIMITED

Company number 07071834

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)
04 Dec 2015 CH01 Director's details changed for Mr Simon Campbell Innes on 23 October 2015
30 Oct 2015 AD01 Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY United Kingdom to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
11 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 30/03/2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 132,171.20
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2015.
01 Apr 2015 AD01 Registered office address changed from C/O Michael Bishop Unit 2 Rumbush Farm Rumbush Lane Solihull West Midlands B94 5LW to 1 Vinces Road Diss Norfolk IP22 4AY on 1 April 2015
01 Apr 2015 AP03 Appointment of Rebecca Cleal as a secretary on 30 March 2015
01 Apr 2015 TM02 Termination of appointment of Michael John Bishop as a secretary on 30 March 2015
01 Apr 2015 TM01 Termination of appointment of David Ernest Gibbons as a director on 30 March 2015
01 Apr 2015 TM01 Termination of appointment of Michael John Bishop as a director on 30 March 2015
01 Apr 2015 TM01 Termination of appointment of Janet Christine Martin as a director on 30 March 2015
01 Apr 2015 AP01 Appointment of Mr Nicholas John Perrin as a director on 30 March 2015
01 Apr 2015 AP01 Appointment of Mr Simon Campbell Innes as a director on 30 March 2015
31 Mar 2015 MR04 Satisfaction of charge 3 in full
31 Mar 2015 MR04 Satisfaction of charge 2 in full
15 Feb 2015 TM01 Termination of appointment of Jonathan Graham Stirling as a director on 26 November 2014
06 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 106,606.6
06 May 2014 TM01 Termination of appointment of Andrew Lomax as a director
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 106,414.6
04 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
28 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
25 Jul 2013 CH01 Director's details changed for Mrs Janet Christine Martin on 19 July 2013
20 May 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 100,126
04 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100,126
26 Feb 2013 MEM/ARTS Memorandum and Articles of Association