ASHLANDS VETERINARY SERVICES (2006) LTD
Company number 05911908
- Company Overview for ASHLANDS VETERINARY SERVICES (2006) LTD (05911908)
- Filing history for ASHLANDS VETERINARY SERVICES (2006) LTD (05911908)
- People for ASHLANDS VETERINARY SERVICES (2006) LTD (05911908)
- Charges for ASHLANDS VETERINARY SERVICES (2006) LTD (05911908)
- More for ASHLANDS VETERINARY SERVICES (2006) LTD (05911908)
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
|
|
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
|
|
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
|
|
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 |