AYLSHAM VETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/1525 June 2015 Annual accounts small company total exemption made up to 2 November 2014

View Document

05/06/155 June 2015 PREVSHO FROM 31/01/2015 TO 02/11/2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
1 VINCES ROAD
DISS
NORFOLK
IP22 4AY

View Document

31/12/1431 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY SHEILA OAKES

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OAKES

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHEILA OAKES

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

05/11/145 November 2014 SECRETARY APPOINTED REBECCA ANNE CLEAL

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
12 HUNGATE STREET
AYLSHAM
NORWICH
NORFOLK
NR11 6AA

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR SIMON CAMPBELL INNES

View Document

02/11/142 November 2014 Annual accounts for year ending 02 Nov 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY OAKES / 12/02/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OAKES / 10/02/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OAKES / 12/02/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY OAKES / 10/02/2014

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY OAKES / 12/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/01/134 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1213 September 2012 PREVEXT FROM 31/12/2011 TO 31/01/2012

View Document

01/02/121 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT UNITED KINGDOM

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY OAKES / 08/01/2011

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MAY OAKES / 08/01/2011

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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