AXIOM VETERINARY LABORATORIES LIMITED
Company number 02526935
- Company Overview for AXIOM VETERINARY LABORATORIES LIMITED (02526935)
- Filing history for AXIOM VETERINARY LABORATORIES LIMITED (02526935)
- People for AXIOM VETERINARY LABORATORIES LIMITED (02526935)
- Charges for AXIOM VETERINARY LABORATORIES LIMITED (02526935)
- More for AXIOM VETERINARY LABORATORIES LIMITED (02526935)
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) |
---|---|---|---|
30 Jun 2020 | AP03 | Appointment of Mrs Juliet Mary Dearlove as a secretary on 25 June 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of David John Harris as a secretary on 25 June 2020 | |
09 Dec 2019 | AP01 | Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019 | |
20 Nov 2019 | AA | Full accounts made up to 30 June 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Simon Campbell Innes as a director on 5 November 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
15 Apr 2019 | AP03 | Appointment of Mr David John Harris as a secretary on 1 April 2019 | |
15 Apr 2019 | TM02 | Termination of appointment of Richard Fairman as a secretary on 31 March 2019 | |
05 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
22 Mar 2019 | AP03 | Appointment of Mr Richard Fairman as a secretary on 23 January 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Richard Aidan John Gilligan as a secretary on 23 January 2019 | |
04 Oct 2018 | TM01 | Termination of appointment of Nicholas John Perrin as a director on 28 September 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
13 Aug 2018 | AP01 | Appointment of Mr Richard Fairman as a director on 1 August 2018 | |
16 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017 | |
06 Oct 2017 | AP03 | Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
10 Aug 2017 | TM01 | Termination of appointment of Brian Henry Pound as a director on 31 July 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to The Manor House Brunel Road Newton Abbot Devon TQ12 4PB on 4 August 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from The Manor House Brunel Road Newton Abbot Devon TQ12 4PB to Cvs House Owen Road Diss IP22 4ER on 4 August 2017 | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
21 Oct 2015 | AA | Full accounts made up to 30 June 2015 |