- Company Overview for FIRTH VETERINARY CENTRE LIMITED (SC461618)
- Filing history for FIRTH VETERINARY CENTRE LIMITED (SC461618)
- People for FIRTH VETERINARY CENTRE LIMITED (SC461618)
- Charges for FIRTH VETERINARY CENTRE LIMITED (SC461618)
- More for FIRTH VETERINARY CENTRE LIMITED (SC461618)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
26 Sep 2023 | PSC04 | Change of details for Miss Hannah Beattie as a person with significant control on 15 July 2023 | |
01 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
30 Sep 2021 | AP01 | Appointment of Miss Hannah Beattie as a director on 17 September 2021 | |
30 Sep 2021 | PSC01 | Notification of Hannah Beattie as a person with significant control on 1 December 2020 | |
21 Sep 2021 | MR01 | Registration of charge SC4616180002, created on 9 September 2021 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Dec 2020 | MR04 | Satisfaction of charge SC4616180001 in full | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
17 Jul 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
03 Nov 2019 | PSC04 | Change of details for Mr Paul Armstrong as a person with significant control on 3 November 2019 | |
03 Nov 2019 | PSC04 | Change of details for Mrs Heather Armstrong as a person with significant control on 3 November 2019 | |
03 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
07 Oct 2019 | PSC01 | Notification of Heather Armstrong as a person with significant control on 1 September 2019 | |
07 Oct 2019 | AP01 | Appointment of Mrs Heather Armstrong as a director on 1 September 2019 | |
30 Mar 2019 | TM01 | Termination of appointment of Gerald Anthony Baxter as a director on 4 December 2018 | |
30 Mar 2019 | PSC07 | Cessation of Gerald Anthony Baxter as a person with significant control on 4 December 2018 | |
27 Mar 2019 | SH03 | Purchase of own shares. | |
04 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 4 February 2019
|
|
18 Feb 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
27 Nov 2018 | MR01 | Registration of charge SC4616180001, created on 26 November 2018 | |
28 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates |