- Company Overview for PAXTON VETERINARY CLINICS LIMITED (07271614)
- Filing history for PAXTON VETERINARY CLINICS LIMITED (07271614)
- People for PAXTON VETERINARY CLINICS LIMITED (07271614)
- Charges for PAXTON VETERINARY CLINICS LIMITED (07271614)
- More for PAXTON VETERINARY CLINICS LIMITED (07271614)
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
|
|
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 |