Advanced company searchLink opens in new window

COVETRUS ANIMAL HEALTH HOLDINGS LIMITED

Company number 07402799

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)
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • USD 4
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
02 Oct 2018 AA Full accounts made up to 30 December 2017
10 Apr 2018 AP01 Appointment of Mr Peter Mccarthy as a director on 28 March 2018
10 Apr 2018 AP01 Appointment of Mr Russell Cooke as a director on 28 March 2018
10 Apr 2018 AP01 Appointment of Mr Walter Siegel as a director on 28 March 2018
09 Apr 2018 TM01 Termination of appointment of Mark Mlotek as a director on 28 March 2018
09 Apr 2018 TM01 Termination of appointment of David Brous as a director on 28 March 2018
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 December 2016
  • USD 2
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
07 Oct 2016 AP01 Appointment of Mr Graham Michael Rhodes as a director on 24 June 2016
07 Oct 2016 TM01 Termination of appointment of Adrian Spencer Martin as a director on 24 June 2016
05 Oct 2016 AA Full accounts made up to 26 December 2015
11 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • USD 1
03 Jul 2015 AA Full accounts made up to 27 December 2014
10 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • USD 1
10 Nov 2014 TM01 Termination of appointment of Michael Zack as a director on 7 November 2014
10 Nov 2014 AD02 Register inspection address has been changed from C/O Henry Schein Uk Holdings Ltd Whatman House St. Leonards Road Allington Maidstone Kent ME16 0PF England to Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB
06 Oct 2014 AA Full accounts made up to 28 December 2013
20 Jan 2014 CH01 Director's details changed for Mr Adrian Spencer Martin on 1 January 2014
17 Jan 2014 AP01 Appointment of Mr Adrian Robert Martin as a director
29 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • USD 1
29 Oct 2013 AD04 Register(s) moved to registered office address