Advanced company searchLink opens in new window

VETERINARY ENTERPRISES & TRADING LIMITED

Company number 03495054

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 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
27 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
03 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
06 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
15 Nov 2019 TM01 Termination of appointment of Simon Campbell Innes as a director on 5 November 2019
30 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
16 Apr 2019 AP03 Appointment of Mr David John Harris as a secretary on 1 April 2019
13 Mar 2019 TM02 Termination of appointment of Richard Aidan John Gilligan as a secretary on 25 January 2019
12 Mar 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
12 Oct 2018 TM01 Termination of appointment of Nicholas John Perrin as a director on 28 September 2018
14 Aug 2018 AP01 Appointment of Mr Richard Fairman as a director on 1 August 2018
16 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
10 Oct 2017 TM02 Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
10 Oct 2017 AP03 Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
18 Aug 2017 TM01 Termination of appointment of Brian Henry Pound as a director on 31 July 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
21 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 198,042.25
21 Jan 2016 CH01 Director's details changed for Mr Simon Campbell Innes on 23 October 2015
30 Oct 2015 AD01 Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
21 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
21 Apr 2015 MR04 Satisfaction of charge 10 in full