Advanced company searchLink opens in new window

PAXTON VETERINARY CLINICS LIMITED

Company number 07271614

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)
14 May 2024 AA Micro company accounts made up to 30 September 2023
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
19 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
26 Apr 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
18 Oct 2021 CH01 Director's details changed for Miss Donna Louise Chapman on 1 July 2021
16 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
02 Jun 2021 AA Accounts for a small company made up to 30 September 2020
24 Mar 2021 AA01 Previous accounting period extended from 27 September 2020 to 30 September 2020
30 Jun 2020 AP01 Appointment of Miss Donna Louise Chapman as a director on 19 June 2020
24 Jun 2020 TM01 Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 27 September 2019
09 Mar 2020 TM01 Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020
05 Mar 2020 PSC05 Change of details for Independent Vetcare Limited as a person with significant control on 28 February 2020
28 Jan 2020 AP01 Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2019 AA01 Previous accounting period extended from 30 June 2019 to 27 September 2019
07 Oct 2019 MR04 Satisfaction of charge 1 in full
30 Sep 2019 AD01 Registered office address changed from 30 Clifton Road South Norwood London SE25 6NJ to The Chocolate Factory Keynsham Bristol BS31 2AU on 30 September 2019
30 Sep 2019 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 27 September 2019
30 Sep 2019 AP01 Appointment of Mr Mark Andrew Gillings as a director on 27 September 2019
30 Sep 2019 TM01 Termination of appointment of Helen Elizabeth Spencer as a director on 27 September 2019