TM01 |
Tue, 19th Sep 2023 - the day director's appointment was terminated
filed on: 26th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Sep 2023 new director was appointed.
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, July 2023
|
accounts |
Free Download
(27 pages)
|
AP01 |
On Fri, 19th May 2023 new director was appointed.
filed on: 23rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 19th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 20th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 17th Dec 2022: 6.00 GBP
filed on: 15th, February 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 21st Dec 2021: 5.00 GBP
filed on: 14th, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Dec 2021: 4.00 GBP
filed on: 13th, January 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 11th, November 2020
|
accounts |
Free Download
(27 pages)
|
TM01 |
Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 13th Dec 2019: 3.00 GBP
filed on: 17th, December 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
On Fri, 4th Oct 2019 new director was appointed.
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 4th Oct 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(24 pages)
|
AP01 |
On Mon, 5th Aug 2019 new director was appointed.
filed on: 9th, September 2019
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 25th Jun 2019 new director was appointed.
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 25th Jun 2019 - the day director's appointment was terminated
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 4th Jan 2019 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 28th Nov 2018 to Mon, 31st Dec 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 21 Holborn Viaduct London EC1A 2DY.
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 29th Jan 2019 director's details were changed
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Jan 2019. New Address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN. Previous address: Linnaeus Highlands Road Shirley Solihull B90 4NH England
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 19th Jun 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Nov 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
On Tue, 19th Jun 2018 new director was appointed.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Jun 2018 new director was appointed.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Jun 2018 new director was appointed.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Nov 2016
filed on: 15th, February 2018
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Nov 2016
filed on: 20th, November 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Nov 2016
filed on: 24th, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th Dec 2015
filed on: 8th, December 2015
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed willows bidco LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 1st Dec 2015. New Address: Linnaeus Highlands Road Shirley Solihull B90 4NH. Previous address: Willows Veterinary Centre and Referral Service Highlands Road Shirley Solihull West Midlands B90 4NH
filed on: 1st, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Nov 2015
filed on: 17th, May 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Feb 2015 new director was appointed.
filed on: 26th, April 2015
|
officers |
Free Download
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 26th, April 2015
|
officers |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 20th, October 2014
|
resolution |
|
AD01 |
Address change date: Mon, 29th Sep 2014. New Address: Willows Veterinary Centre and Referral Service Highlands Road Shirley Solihull West Midlands B90 4NH. Previous address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 29th, September 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed care scp bidco LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
|
change of name |
Free Download
(1 page)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Sep 2014
filed on: 23rd, September 2014
|
resolution |
|
AP01 |
On Tue, 16th Sep 2014 new director was appointed.
filed on: 22nd, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Sep 2014 new director was appointed.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Sep 2014 new director was appointed.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Sep 2014 new director was appointed.
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 4th Sep 2014 director's details were changed
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2014
|
incorporation |
Free Download
(31 pages)
|