Date | Description |
2023-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES |
2021-07-07 |
delete address LEEMAN HOUSE STATION BUSINESS PARK, HOLGATE PARK DRIVE YORK ENGLAND YO26 4GB |
2021-07-07 |
insert address SPITFIRE HOUSE AVIATOR COURT YORK ENGLAND YO30 4UZ |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-07 |
update registered_address |
2021-07-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WESTWAY VETERINARY CENTRES LIMITED / 30/06/2021 |
2021-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM
LEEMAN HOUSE STATION BUSINESS PARK, HOLGATE PARK DRIVE
YORK
YO26 4GB
ENGLAND |
2021-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2021-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CLARE MALONE / 09/05/2021 |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2019-03-14 |
update person_usual_residence_country JOANNA CLARE MALONE: ENGLAND => UNITED KINGDOM |
2019-03-14 |
update person_usual_residence_country MARK STANWORTH: ENGLAND => UNITED KINGDOM |
2018-12-27 |
update statutory_documents CESSATION OF ARES MANAGEMENT LIMITED AS A PSC |
2018-12-27 |
update statutory_documents CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2018-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED |
2018-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED |
2018-07-05 |
update statutory_documents CESSATION OF AUGUST EQUITY LLP AS A PSC |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-11-05 |
delete otherexecutives COLIN TAVERNER |
2017-11-05 |
delete otherexecutives JASON LEE ATHERTON |
2017-11-05 |
delete otherexecutives NICHOLAS JOHN MYERSCOUGH |
2017-11-05 |
delete person COLIN TAVERNER |
2017-11-05 |
delete person JASON LEE ATHERTON |
2017-11-05 |
delete person NICHOLAS JOHN MYERSCOUGH |
2017-11-05 |
insert otherexecutives MARK STANWORTH |
2017-11-05 |
insert person MARK STANWORTH |
2017-11-05 |
update number_of_registered_officers 4 => 2 |
2017-11-05 |
update personal_address This information is on record |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
2017-06-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016 |
2017-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON ATHERTON |
2017-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MYERSCOUGH |
2017-04-27 |
delete address MINSTER VETERINARY PRACTICE SALISBURY ROAD YORK ENGLAND YO26 4YN |
2017-04-27 |
insert address LEEMAN HOUSE STATION BUSINESS PARK, HOLGATE PARK DRIVE YORK ENGLAND YO26 4GB |
2017-04-27 |
update accounts_last_madeup_date 2015-03-31 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-27 |
update registered_address |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CLARE MALONE / 15/02/2017 |
2017-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2017-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER |
2017-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
MINSTER VETERINARY PRACTICE SALISBURY ROAD
YORK
YO26 4YN
ENGLAND |
2017-02-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK STANWORTH |
2017-01-19 |
update person_usual_residence_country JASON LEE ATHERTON: ENGLAND => GREAT BRITAIN |
2017-01-19 |
update person_usual_residence_country NICHOLAS JOHN MYERSCOUGH: UNITED KINGDOM => ENGLAND |
2017-01-19 |
update personal_address This information is on record |
2017-01-19 |
update personal_address This information is on record |
2016-09-08 |
delete sic_code 75000 - Veterinary activities |
2016-09-08 |
insert sic_code 99999 - Dormant Company |
2016-08-22 |
update statutory_documents 03/08/16 STATEMENT OF CAPITAL GBP 300 |
2016-07-08 |
delete address 426 WEST ROAD FENHAM NEWCASTLE UPON TYNE NE5 2ER |
2016-07-08 |
insert address MINSTER VETERINARY PRACTICE SALISBURY ROAD YORK ENGLAND YO26 4YN |
2016-07-08 |
update registered_address |
2016-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM
426 WEST ROAD
FENHAM
NEWCASTLE UPON TYNE
NE5 2ER |
2016-04-03 |
delete otherexecutives JEREMY JAMES HORSFALL |
2016-04-03 |
delete person JEREMY JAMES HORSFALL |
2016-04-03 |
insert otherexecutives COLIN TAVERNER |
2016-04-03 |
insert otherexecutives JOANNA CLARE MALONE |
2016-04-03 |
insert person COLIN TAVERNER |
2016-04-03 |
insert person JOANNA CLARE MALONE |
2016-04-03 |
update person_usual_residence_country NICHOLAS JOHN MYERSCOUGH: ENGLAND => UNITED KINGDOM |
2016-02-12 |
update account_ref_day 31 => 30 |
2016-02-12 |
update account_ref_month 3 => 6 |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2017-03-31 |
2016-01-13 |
update statutory_documents CURREXT FROM 31/03/2016 TO 30/06/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2016-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED JOANNA CLARE MALONE |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR COLIN TAVERNER |
2015-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY HORSFALL |
2015-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON ATHERTON |
2015-10-09 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-10-09 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-03 |
update statutory_documents 03/08/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 03/08/14 FULL LIST |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-08 |
update statutory_documents 03/08/13 FULL LIST |
2013-06-24 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 8520 - Veterinary activities |
2013-06-23 |
insert sic_code 75000 - Veterinary activities |
2013-06-23 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-23 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-04 |
update statutory_documents 03/08/12 FULL LIST |
2012-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-12 |
update statutory_documents 03/08/11 FULL LIST |
2011-03-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-03-30 |
update statutory_documents RES/APP AUDITORS 05/01/2011 |
2011-01-18 |
update statutory_documents AGREEMENT AUTHORISED 31/12/2010 |
2011-01-17 |
update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011 |
2011-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
56 FINES ROAD
CONSETT
COUNTY DURHAM
DH8 6QS |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED JASON LEE ATHERTON |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED JEREMY JAMES HORSFALL |
2011-01-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN MYERSCOUGH |
2011-01-17 |
update statutory_documents SECRETARY APPOINTED JASON LEE ATHERTON |
2011-01-17 |
update statutory_documents RE CHANGE IN ACCOUNTING REF DATE AND CHANGE IN RO ADDRESS 31/12/2010 |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MOLYNEUX |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE MOLYNEUX |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MOLYNEUX |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MOLYNEUX |
2011-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MOLYNEUX |
2010-08-26 |
update statutory_documents 03/08/10 FULL LIST |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MOLYNEUX / 03/08/2010 |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE SHELAGH MOLYNEUX / 03/08/2010 |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MOLYNEUX / 03/08/2010 |
2010-06-11 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-08-28 |
update statutory_documents DIRECTOR APPOINTED DIANE SHELAGH MOLYNEUX |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
2009-08-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
2007-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS |
2004-08-16 |
update statutory_documents RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS |
2003-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-07-29 |
update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS |
2002-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS |
2001-06-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 |
2000-08-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01 |
2000-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/00 FROM:
UK COMPANYSHOP LIMITED THE
SHEILLING, BANK LANE, ABBERLEY
WORCESTER
WORCESTERSHIRE WR6 6BQ |
2000-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-14 |
update statutory_documents SECRETARY RESIGNED |
2000-08-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |