(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Jul 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 17th, June 2023
| accounts
|
Free Download
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from New Bond House Bond Street Bristol BS2 9AG England on Mon, 4th Oct 2021 to The Quorum Bond Street South Bristol BS1 3AE
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to Fri, 30th Sep 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary's appointment terminated on Fri, 16th Sep 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 30th Sep 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 32 Zetland Road Redland Bristol BS6 7AB on Thu, 10th Sep 2015 to New Bond House Bond Street Bristol BS2 9AG
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Jul 2015: 4.00 GBP
capital
|
|
(AA) Small company accounts made up to Tue, 30th Sep 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(9 pages)
|
(MISC) Section 519
filed on: 10th, March 2015
| miscellaneous
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 27th, January 2015
| miscellaneous
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 30th Sep 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Jul 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Jul 2014: 4.00 GBP
capital
|
|
(AP03) On Tue, 5th Nov 2013, company appointed a new person to the position of a secretary
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 5th Nov 2013
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 30th Sep 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Jul 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 15th Aug 2013: 4 GBP
capital
|
|
(AP03) On Fri, 19th Oct 2012, company appointed a new person to the position of a secretary
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Oct 2012
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Oct 2012
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 19th Oct 2012. Old Address: Walker and Wikeley Veterinary Surgeons Church Street Oakengates, Telford, Shropshire TF2 6AH
filed on: 19th, October 2012
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Oct 2012 new director was appointed.
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 25th Sep 2012
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Jul 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(5 pages)
|
(CH03) On Sat, 14th Aug 2010 secretary's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jul 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 15th Jul 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Jul 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 15th Jul 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 15th Jul 2009 with complete member list
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 17th Jul 2008 with complete member list
filed on: 17th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 4th, September 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 18/07/07 from: walker and wikeley vet's surgery church street oakengates telford shropshire TF2 6AH
filed on: 18th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 18th Jul 2007 with complete member list
filed on: 18th, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 6th, December 2006
| accounts
|
Free Download
(6 pages)
|
(288b) On Wed, 1st Nov 2006 Secretary resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 1st Nov 2006 New secretary appointed
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 19th Jul 2006 with complete member list
filed on: 19th, July 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/02/06 from: apartment 15 victoria road apartments wellington, telford shropshire TF1 1LT
filed on: 7th, February 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 10th, November 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Wed, 20th Jul 2005 with complete member list
filed on: 20th, July 2005
| annual return
|
Free Download
(3 pages)
|
(363(288)) Annual return (Registered office changed on 20/07/05) up to Wed, 20th Jul 2005
annual return
|
|
(287) Registered office changed on 14/04/05 from: 3 archway close, soudley cinderford gloucestershire GL14 2TS
filed on: 14th, April 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Fri, 1st Apr 2005. Value of each share 1 £, total number of shares: 4.
filed on: 6th, April 2005
| capital
|
Free Download
(4 pages)
|
(288a) On Wed, 6th Apr 2005 New director appointed
filed on: 6th, April 2005
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2004
filed on: 31st, October 2004
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Thu, 22nd Jul 2004 with complete member list
filed on: 22nd, July 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Thu, 7th Aug 2003 with complete member list
filed on: 7th, August 2003
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2003
filed on: 24th, July 2003
| accounts
|
Free Download
(5 pages)
|
(88(2)R) Alloted 1 shares on Thu, 18th Jul 2002. Value of each share 1 £, total number of shares: 2.
filed on: 12th, August 2002
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/03 to 31/03/03
filed on: 12th, August 2002
| accounts
|
Free Download
(1 page)
|
(288b) On Fri, 9th Aug 2002 Director resigned
filed on: 9th, August 2002
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 9th Aug 2002 Secretary resigned
filed on: 9th, August 2002
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 9th Aug 2002 New secretary appointed
filed on: 9th, August 2002
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 9th Aug 2002 New director appointed
filed on: 9th, August 2002
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2002
| incorporation
|
Free Download
(16 pages)
|