Advanced company searchLink opens in new window

BENCHMARK ANIMAL HEALTH GROUP LIMITED

Company number 07330728

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)
03 Jul 2014 MR01 Registration of charge 073307280004
02 Jul 2014 MR01 Registration of charge 073307280003
02 Apr 2014 AA Full accounts made up to 30 September 2013
19 Feb 2014 CERTNM Company name changed benchmark animal health LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
11 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-07
11 Feb 2014 CONNOT Change of name notice
30 Jan 2014 AP04 Appointment of Prism Cosec Limited as a secretary
30 Jan 2014 TM02 Termination of appointment of Endeavour Secretary Limited as a secretary
29 Jan 2014 AD03 Register(s) moved to registered inspection location
29 Jan 2014 AD02 Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom
19 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 777,502
19 Aug 2013 AD03 Register(s) moved to registered inspection location
28 Jun 2013 AA Full accounts made up to 30 September 2012
17 May 2013 MISC Section 519 of the companies act 2006
17 May 2013 AUD Auditor's resignation
17 May 2013 MISC Section 519 of the companies act 2006
14 May 2013 AUD Auditor's resignation
18 Apr 2013 MR01 Registration of charge 073307280002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380271.
20 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from the Field Station Northfield Farm Wytham Oxfordshire OX2 8QJ United Kingdom on 22 May 2012
08 May 2012 AP01 Appointment of Paul Andrew Cook as a director
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 777,502
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2012 AP01 Appointment of Mr John William Marshall as a director
06 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011