Advanced company searchLink opens in new window

AXIOM VETERINARY LABORATORIES LIMITED

Company number 02526935

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)
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