Advanced company searchLink opens in new window

WATERLOO HOUSE VETERINARY SERVICES LIMITED

Company number 04457844

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)
07 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Sep 2013 AD01 Registered office address changed from 49 West Street Swadlincote Derbyshire DE11 9DN on 11 September 2013
30 Aug 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
31 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Nigel Charles Hough on 1 May 2011
03 Aug 2011 CH03 Secretary's details changed for Marcella Poore on 1 May 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Oct 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
07 Oct 2010 AD01 Registered office address changed from 2-6 Hill Street Swadlincote Derbyshire DE11 8HL on 7 October 2010
12 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
21 Aug 2009 288b Appointment terminate, director steven mckay logged form
21 Aug 2009 288b Appointment terminate, director ann mckay logged form
21 Aug 2009 288a Director appointed nigel charles hough
19 Aug 2009 288b Appointment terminated director ann mckay
19 Aug 2009 288b Appointment terminated director steven mckay
23 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Jul 2009 363a Return made up to 10/06/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008