Advanced company searchLink opens in new window

ASHLANDS VETERINARY SERVICES (2006) LTD

Company number 05911908

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)
28 Sep 2016 TM01 Termination of appointment of Andrew James Macgregor as a director on 28 September 2016
28 Sep 2016 AD01 Registered office address changed from Minster Veterinary Surgery Salisbury Road York YO26 4YN England to Minster Veterinary Practice Salisbury Road York YO26 4YN on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Anne Joan Macgregor as a director on 28 September 2016
28 Sep 2016 AP01 Appointment of Mrs Joanna Clare Malone as a director on 28 September 2016
28 Sep 2016 TM02 Termination of appointment of Andrew James Macgregor as a secretary on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Stephen Anthony Kirby as a director on 28 September 2016
28 Sep 2016 AP01 Appointment of Mr Colin Taverner as a director on 28 September 2016
28 Sep 2016 AD01 Registered office address changed from 119 Leeds Road Ilkley West Yorkshire LS29 8JS to Minster Veterinary Surgery Salisbury Road York YO26 4YN on 28 September 2016
28 Sep 2016 AA01 Previous accounting period shortened from 30 April 2017 to 28 September 2016
27 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 April 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
17 Oct 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
18 Sep 2013 CH03 Secretary's details changed for Mr. Andrew James Macgregor on 7 August 2013
18 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014.
18 Sep 2013 ANNOTATION Rectified The AP01 was removed from the public register on 11/11/2014 as it is factually inaccurate or is derived from something factually inaccurate
18 Sep 2013 CH01 Director's details changed for Mrs. Anne Joan Macgregor on 7 August 2013
18 Sep 2013 CH01 Director's details changed for Mr. Andrew James Macgregor on 7 August 2013
27 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jul 2013 AP01 Appointment of Steve Kirby as a director