AA |
Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 3rd, April 2023
| accounts
|
Free Download
(78 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 4th, April 2022
| accounts
|
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 10th, July 2021
| accounts
|
Free Download
(58 pages)
|
AD01 |
Registered office address changed from Leeman House Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 9, 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 12th, May 2020
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to July 12, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from July 12, 2019 to June 30, 2019
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to July 12, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2018
| resolution
|
Free Download
(45 pages)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU to Leeman House Holgate Park Drive York YO26 4GB on July 19, 2018
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 12, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 1, 2017 - new secretary appointed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 1, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2017 to September 30, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 7, 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 26, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 26, 2016 secretary's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On July 26, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 16, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on July 21, 2015: 2.00 GBP
capital
|
|
AP01 |
On March 1, 2014 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2014 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2013
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 16, 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on August 13, 2014: 2.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from February 28, 2014 to December 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2013 to February 28, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 16, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(12 pages)
|
AP01 |
On May 3, 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 18, 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 18, 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 18, 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 18, 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 18, 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 18, 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 18, 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed penbode veterinary group LIMITEDcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, April 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 2, 2013
filed on: 2nd, April 2013
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 15, 2013. Old Address: 23 North Road Holsworthy Devon EX22 6HB
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 16, 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 16, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 16, 2010 with full list of members
filed on: 24th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 12, 2009
filed on: 12th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On November 19, 2008 Appointment terminated director
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 18, 2008
filed on: 18th, July 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On July 8, 2008 Director appointed
filed on: 8th, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(50 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(50 pages)
|