TM01 |
Director's appointment was terminated on Tuesday 19th September 2023
filed on: 26th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th September 2023.
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, July 2023
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th May 2023
filed on: 23rd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th May 2023.
filed on: 23rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 20th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
SH01 |
116800.16 GBP is the capital in company's statement on Saturday 17th December 2022
filed on: 15th, February 2023
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 8th, September 2022
|
accounts |
Free Download
(28 pages)
|
SH01 |
116800.15 GBP is the capital in company's statement on Tuesday 21st December 2021
filed on: 14th, January 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
116800.14 GBP is the capital in company's statement on Tuesday 21st December 2021
filed on: 13th, January 2022
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 11th, November 2020
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd December 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th October 2019.
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th October 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on Monday 5th August 2019.
filed on: 9th, September 2019
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th June 2019.
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th June 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 28th November 2018 (was Monday 31st December 2018).
filed on: 6th, March 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th December 2018
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 21 Holborn Viaduct London EC1A 2DY
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 29th January 2019 director's details were changed
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st December 2018
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN. Change occurred on Friday 4th January 2019. Company's previous address: Linnaeus Highlands Road Shirley Solihull B90 4NH England.
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th June 2018 director's details were changed
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th November 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th June 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th June 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th June 2018.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th June 2018.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th June 2018.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th June 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th June 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th June 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th June 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th June 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 30th November 2016
filed on: 15th, February 2018
|
accounts |
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th November 2016 to Monday 28th November 2016
filed on: 20th, November 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2016 to Tuesday 29th November 2016
filed on: 24th, August 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd May 2017.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 13th May 2017.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
116800.13 GBP is the capital in company's statement on Friday 2nd June 2017
filed on: 17th, July 2017
|
capital |
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 31st August 2016115655.00 GBP
filed on: 7th, July 2017
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, June 2017
|
resolution |
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 1st December 2016115655.00 GBP
filed on: 20th, June 2017
|
capital |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 2nd June 2017.
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 31st August 2016115655.00 GBP
filed on: 20th, February 2017
|
capital |
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 19th, January 2017
|
capital |
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 19th, January 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, January 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, January 2017
|
resolution |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Monday 30th November 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(30 pages)
|
CERTNM |
Company name changed willows topco LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address Linnaeus Highlands Road Shirley Solihull B90 4NH. Change occurred on Tuesday 1st December 2015. Company's 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 with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(16 pages)
|
SH01 |
121751.93 GBP is the capital in company's statement on Monday 3rd August 2015
|
capital |
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, July 2015
|
resolution |
Free Download
|
SH01 |
118685.93 GBP is the capital in company's statement on Thursday 2nd July 2015
filed on: 13th, July 2015
|
capital |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Monday 30th November 2015. Originally it was Friday 31st July 2015
filed on: 17th, May 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 26th, April 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 24th February 2015.
filed on: 26th, April 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, October 2014
|
resolution |
|
SH01 |
115655.00 GBP is the capital in company's statement on Tuesday 16th September 2014
filed on: 20th, October 2014
|
capital |
Free Download
(8 pages)
|
AD01 |
New registered office address Willows Veterinary Centre and Referral Service Highlands Road Shirley Solihull West Midlands B90 4NH. Change occurred on Monday 29th September 2014. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 29th, September 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd September 2014
filed on: 23rd, September 2014
|
resolution |
|
CERTNM |
Company name changed care scp topco LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th September 2014.
filed on: 22nd, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th September 2014.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th September 2014.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th September 2014 director's details were changed
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th September 2014.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2014
|
incorporation |
Free Download
(31 pages)
|