VETERINARY PUBLIC HEALTH ASSOCIATION
Company number 06797967
- Company Overview for VETERINARY PUBLIC HEALTH ASSOCIATION (06797967)
- Filing history for VETERINARY PUBLIC HEALTH ASSOCIATION (06797967)
- People for VETERINARY PUBLIC HEALTH ASSOCIATION (06797967)
- More for VETERINARY PUBLIC HEALTH ASSOCIATION (06797967)
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) |
---|---|---|---|
09 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | TM02 | Termination of appointment of Claire Isabel White as a secretary on 5 March 2023 | |
06 Mar 2023 | AP03 | Appointment of Mrs Drazenka Tubin-Delic as a secretary on 6 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from Bvca Headquarters, 17 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AP England to British Cattle Veterinary Association 17 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester GL2 2AP on 6 March 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
13 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Mar 2021 | AD01 | Registered office address changed from C/O Madeleine Forsyth the Old Post Office West End Ampleforth York YO62 4DX England to Bvca Headquarters, 17 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AP on 26 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
01 Feb 2020 | TM01 | Termination of appointment of Philip Kennedy as a director on 31 January 2020 | |
01 Feb 2020 | TM01 | Termination of appointment of John Lawrence as a director on 31 January 2020 | |
01 Feb 2020 | TM01 | Termination of appointment of Enrique Vega as a director on 31 January 2020 | |
06 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jun 2019 | AP01 | Appointment of Ms Rhiannon Wood as a director on 22 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Jo Payne as a director on 22 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Peter Moore as a director on 22 March 2019 | |
04 Feb 2019 | TM02 | Termination of appointment of Collin Whitfield Willson as a secretary on 1 February 2019 | |
04 Feb 2019 | AP03 | Appointment of Miss Claire Isabel White as a secretary on 1 February 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 |