Advanced company searchLink opens in new window

BARROW HILL VETERINARY GROUP LTD

Company number 07759089

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)
14 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2018 MR04 Satisfaction of charge 1 in full
02 May 2018 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director on 1 May 2018
02 May 2018 AP01 Appointment of Mrs Amanda Jane Davis as a director on 1 May 2018
02 May 2018 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 1 May 2018
02 May 2018 TM01 Termination of appointment of Lindsay Fiona Lawrence as a director on 1 May 2018
02 May 2018 TM01 Termination of appointment of Lindsay Fiona Lawrence as a director on 1 May 2018
02 May 2018 TM01 Termination of appointment of Antony John Hinge as a director on 1 May 2018
02 May 2018 TM01 Termination of appointment of Mark Nigel Hurst as a director on 1 May 2018
02 May 2018 PSC07 Cessation of Mark Nigel Hurst as a person with significant control on 1 May 2018
02 May 2018 PSC07 Cessation of Antony John Hinge as a person with significant control on 1 May 2018
02 May 2018 AD01 Registered office address changed from Barrow Hill Veterinary Hospital Maidstone Road Ashford Kent TN24 8TY to The Chocolate Factory Keynsham Bristol BS31 2AU on 2 May 2018
25 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Dec 2015 AP01 Appointment of Mrs Lindsay Fiona Lawrence as a director on 5 December 2014
23 Dec 2015 TM01 Termination of appointment of Nora Reynolds as a director on 1 October 2014
07 Dec 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600
07 Dec 2015 AP01 Appointment of Mrs Lindsay Lawrence as a director on 1 October 2014
07 Dec 2015 TM01 Termination of appointment of Nora Reynolds as a director on 1 October 2014
04 Dec 2015 SH08 Change of share class name or designation
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014