ARCHWAY VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053776910001

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 PREVSHO FROM 10/03/2015 TO 30/06/2014

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/14

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 10/03/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 PREVSHO FROM 30/06/2013 TO 10/03/2013

View Document

09/10/139 October 2013 ALTER ARTICLES 20/09/2013

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053776910001

View Document

30/04/1330 April 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

28/03/1328 March 2013 ALTER ARTICLES 08/03/2013

View Document

28/03/1328 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1328 March 2013 PAYMENY BY COMPANY FOR DIVIDENDS APPROVED & RATIFIED 08/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY SUZANNE CAVE

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CAVE

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MRS REBECCA ANNE CLEAL

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR SIMON CAMPBELL INNES

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAVE

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
CEDAR COURT COLLEGE STREET
PETERSFIELD
HAMPSHIRE
GU31 4AE
UNITED KINGDOM

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MRS SUZANNE CAVE

View Document

17/04/1217 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERIK CAVE / 28/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM MEON HOUSE COLLEGE STREET PETERSFIELD GU32 3JN

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: G OFFICE CHANGED 28/02/05 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 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