AXIOM VETERINARY LABORATORIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Paul Stephen Higgs on 2025-02-13

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/07/2430 July 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

30/06/2030 June 2020 SECRETARY APPOINTED MRS JULIET MARY DEARLOVE

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ROBIN JAY ALFONSO

View Document

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INNES

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD FAIRMAN

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR DAVID JOHN HARRIS

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/03/1922 March 2019 SECRETARY APPOINTED MR RICHARD FAIRMAN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GILLIGAN

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR RICHARD FAIRMAN

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/10/176 October 2017 SECRETARY APPOINTED MR RICHARD AIDAN JOHN GILLIGAN

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA CLEAL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN POUND

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM THE MANOR HOUSE BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM CVS HOUSE OWEN ROAD DISS IP22 4ER ENGLAND

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 SECTION 519

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COXON

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL COXON

View Document

02/01/132 January 2013 SECRETARY APPOINTED MRS REBECCA ANNE CLEAL

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM C/O CVS (UK) LTD CVS HOUSE VINCES ROAD DISS NORFOLK IP22 4AY

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 20/12/2011

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR SIMON CAMPBELL INNES

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 20/12/2011

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/08/1020 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL COXON / 18/12/2008

View Document

11/05/0911 May 2009 PREVSHO FROM 08/01/2009 TO 30/06/2008

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR PAUL DARYL COXON

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 8 January 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 PREVEXT FROM 31/12/2007 TO 08/01/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM UNIT C VICTORIA ROAD DISS NORFOLK IP22 4GA

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: THE MANOR HOUSE BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 S366A DISP HOLDING AGM 21/06/07

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: THE MANOR HOUSE BRUNEL ROAD NEWTON ABBOT DEVON TO12 4PB

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 5 GEORGE STREET TEIGNMOUTH DEVON TQ14 8AH

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 01/08/03; CHANGE OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/02/028 February 2002 SHARES SUB/DIVIDED 28/12/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/04/0015 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED HESKA UK LIMITED CERTIFICATE ISSUED ON 17/04/00

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED BLOXHAM LABORATORIES LTD. CERTIFICATE ISSUED ON 25/02/99

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

12/01/9812 January 1998 £ NC 99000/100000 19/12

View Document

12/01/9812 January 1998 ADOPT MEM AND ARTS 19/12/97

View Document

07/01/987 January 1998 £ NC 1000/100000 19/12/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 5 GEORGE STREET TEIGNMOUTH DEVON TQ14 8AH

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/03/9322 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/9010 October 1990 COMPANY NAME CHANGED DRUMBRIGHTS LIMITED CERTIFICATE ISSUED ON 11/10/90

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 NC INC ALREADY ADJUSTED 28/09/90

View Document

05/10/905 October 1990 ADOPT MEM AND ARTS 28/09/90

View Document

05/10/905 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/905 October 1990 £ NC 100/1000 28/09/90

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

01/08/901 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company