VETSWEST LIMITED

02482486
CENTAUR HOUSE TORBAY ROAD CASTLE CARY SOMERSET BA7 7EU

Documents

Documents
Date Category Description Pages
10 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Feb 2022 dissolution Dissolution Application Strike Off Company 4 Buy now
08 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2022 officers Termination of appointment of director (Mark Jeffrey Shaw) 1 Buy now
03 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
03 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Dec 2021 insolvency Solvency Statement dated 30/09/21 1 Buy now
03 Dec 2021 resolution Resolution 1 Buy now
22 Jun 2021 accounts Annual Accounts 18 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 18 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2020 officers Change of particulars for director (James F Cleary Jr) 2 Buy now
10 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Aug 2019 accounts Annual Accounts 18 Buy now
01 Jul 2019 officers Termination of appointment of secretary (Brian Topper) 1 Buy now
01 Jul 2019 officers Appointment of secretary (Mr Graham John Burley) 2 Buy now
01 Jul 2019 officers Appointment of director (Mr David John Tinsley) 2 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 officers Appointment of secretary (Brian Topper) 2 Buy now
18 Jan 2019 officers Termination of appointment of secretary (Andrew Paull) 1 Buy now
18 Jan 2019 officers Appointment of director (Mark Jeffrey Shaw) 2 Buy now
18 Jan 2019 officers Appointment of director (John Gardner Chou) 2 Buy now
18 Jan 2019 officers Termination of appointment of director (Mary Patricia Thompson) 1 Buy now
04 Jul 2018 accounts Annual Accounts 18 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 18 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 accounts Annual Accounts 18 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Mar 2016 annual-return Annual Return 6 Buy now
27 Jan 2016 officers Appointment of secretary (Mr Andrew Paull) 2 Buy now
27 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 accounts Annual Accounts 18 Buy now
04 Jan 2016 auditors Auditors Resignation Company 1 Buy now
29 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Aug 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Aug 2015 officers Termination of appointment of director (Andrew Michael Maynard) 2 Buy now
18 Aug 2015 officers Appointment of director (Mary Thompson) 3 Buy now
18 Aug 2015 officers Appointment of director (James F Cleary Jr) 3 Buy now
18 Aug 2015 officers Termination of appointment of director (Philip Terry Davies) 2 Buy now
18 Aug 2015 officers Termination of appointment of director (Christopher John Sobey) 2 Buy now
18 Aug 2015 officers Termination of appointment of director (David Buckley) 2 Buy now
18 Aug 2015 capital Return of Allotment of shares 4 Buy now
18 Aug 2015 capital Return of Allotment of shares 4 Buy now
18 Aug 2015 resolution Resolution 3 Buy now
16 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
16 Jul 2015 capital Reduction of iss capital and minute (oc) 3 Buy now
16 Jul 2015 capital Certificate Capital Reduction Issued Capital 1 Buy now
02 Jul 2015 resolution Resolution 2 Buy now
18 Jun 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
02 Jun 2015 resolution Resolution 2 Buy now
10 Apr 2015 annual-return Annual Return 6 Buy now
22 Dec 2014 officers Termination of appointment of secretary (Keith Victor Burgess) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Keith Victor Burgess) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Charles Merson Sullivan) 1 Buy now
22 Dec 2014 officers Termination of appointment of director (Martin Vivian) 1 Buy now
03 Nov 2014 accounts Annual Accounts 17 Buy now
05 Aug 2014 capital Notice of cancellation of shares 4 Buy now
05 Aug 2014 capital Return of purchase of own shares 3 Buy now
26 Mar 2014 annual-return Annual Return 11 Buy now
24 Dec 2013 accounts Annual Accounts 16 Buy now
05 Apr 2013 annual-return Annual Return 11 Buy now
08 Jan 2013 accounts Annual Accounts 15 Buy now
11 May 2012 officers Appointment of director (Mr Andrew Michael Maynard) 2 Buy now
27 Mar 2012 annual-return Annual Return 9 Buy now
22 Dec 2011 officers Appointment of director (Mr Christopher John Sobey) 2 Buy now
22 Dec 2011 accounts Annual Accounts 7 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Mar 2011 annual-return Annual Return 9 Buy now
08 Feb 2011 capital Return of Allotment of shares 3 Buy now
02 Dec 2010 resolution Resolution 1 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
26 Jul 2010 officers Termination of appointment of director (David Burnside) 1 Buy now
19 Mar 2010 annual-return Annual Return 12 Buy now
05 Feb 2010 capital Notice of cancellation of shares 5 Buy now
05 Feb 2010 capital Return of purchase of own shares 3 Buy now
04 Jan 2010 officers Change of particulars for director (Keith Victor Burgess) 2 Buy now
04 Jan 2010 officers Change of particulars for secretary (Keith Victor Burgess) 1 Buy now
09 Dec 2009 accounts Annual Accounts 7 Buy now
19 Mar 2009 annual-return Return made up to 19/03/09; full list of members 10 Buy now
20 Feb 2009 annual-return Return made up to 19/03/08; change of members; amend 7 Buy now
20 Feb 2009 annual-return Return made up to 19/03/07; full list of members; amend 13 Buy now
22 Jan 2009 officers Appointment terminated director martin prior 1 Buy now
07 Jan 2009 accounts Annual Accounts 7 Buy now
27 Mar 2008 annual-return Return made up to 19/03/08; full list of members 11 Buy now
07 Jan 2008 accounts Annual Accounts 7 Buy now
06 Sep 2007 capital £ ic 1750/1500 30/07/07 £ sr 2500@.1=250 1 Buy now
20 Mar 2007 annual-return Return made up to 19/03/07; full list of members 8 Buy now
12 Jan 2007 accounts Annual Accounts 7 Buy now
20 Mar 2006 annual-return Return made up to 19/03/06; full list of members 4 Buy now
20 Mar 2006 address Location of register of members 1 Buy now
20 Mar 2006 address Registered office changed on 20/03/06 from: the office of perrin & co the custom house the strand barnstaple devon EX31 1EU 1 Buy now
12 Jan 2006 accounts Annual Accounts 7 Buy now
08 Apr 2005 annual-return Return made up to 19/03/05; full list of members 11 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
05 Feb 2005 officers Director resigned 1 Buy now
05 Feb 2005 officers Director resigned 1 Buy now