(TM01) Tue, 19th Sep 2023 - the day director's appointment was terminated
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Sep 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(27 pages)
|
(AP01) On Fri, 19th May 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Mar 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Mar 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 17th Dec 2022: 6.00 GBP
filed on: 15th, February 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 21st Dec 2021: 5.00 GBP
filed on: 14th, January 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Dec 2021: 4.00 GBP
filed on: 13th, January 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(27 pages)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 13th Dec 2019: 3.00 GBP
filed on: 17th, December 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 4th Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 4th Oct 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(24 pages)
|
(AP01) On Mon, 5th Aug 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 25th Jun 2019 new director was appointed.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 25th Jun 2019 - the day director's appointment was terminated
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Jan 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Wed, 28th Nov 2018 to Mon, 31st Dec 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 21 Holborn Viaduct London EC1A 2DY.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 4th Jan 2019. New Address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN. Previous address: Linnaeus Highlands Road Shirley Solihull B90 4NH England
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Jun 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 30th Nov 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(23 pages)
|
(AP01) On Tue, 19th Jun 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Jun 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Jun 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 30th Nov 2016
filed on: 15th, February 2018
| accounts
|
Free Download
(24 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Nov 2016
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 29th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 30th Nov 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 8th Dec 2015
filed on: 8th, December 2015
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed willows bidco LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 1st Dec 2015. New Address: Linnaeus Highlands Road Shirley Solihull B90 4NH. Previous address: Willows Veterinary Centre and Referral Service Highlands Road Shirley Solihull West Midlands B90 4NH
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Nov 2015
filed on: 17th, May 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Feb 2015 new director was appointed.
filed on: 26th, April 2015
| officers
|
Free Download
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 26th, April 2015
| officers
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 20th, October 2014
| resolution
|
|
(AD01) Address change date: Mon, 29th Sep 2014. New Address: Willows Veterinary Centre and Referral Service Highlands Road Shirley Solihull West Midlands B90 4NH. Previous address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed care scp bidco LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
| change of name
|
Free Download
(1 page)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 23rd Sep 2014
filed on: 23rd, September 2014
| resolution
|
|
(AP01) On Tue, 16th Sep 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 4th Sep 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Sep 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Sep 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Sep 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(31 pages)
|