Download leads from Nexok and grow your business. Find out more

European Veterinary Supplies Limited

Documents

Total Documents284
Total Pages1,058

Filing History

9 April 2024Current accounting period extended from 30 March 2024 to 29 September 2024
21 December 2023Total exemption full accounts made up to 30 March 2023
31 October 2023Registered office address changed from Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ England to Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA on 31 October 2023
15 September 2023Confirmation statement made on 15 September 2023 with no updates
8 August 2023Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA to Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ on 8 August 2023
8 August 2023Change of details for Richard's Pharma Limited as a person with significant control on 7 August 2023
8 August 2023Director's details changed for Mrs Simone Elizabeth Taylor on 7 August 2023
8 August 2023Director's details changed for Laurence Dudley Taylor on 7 August 2023
8 August 2023Secretary's details changed for Laurence Dudley Taylor on 7 August 2023
20 February 2023Total exemption full accounts made up to 30 March 2022
29 September 2022Confirmation statement made on 15 September 2022 with no updates
22 December 2021Total exemption full accounts made up to 30 March 2021
29 September 2021Confirmation statement made on 15 September 2021 with no updates
18 March 2021Total exemption full accounts made up to 30 March 2020
29 September 2020Confirmation statement made on 15 September 2020 with updates
1 May 2020Satisfaction of charge 5 in full
18 March 2020Total exemption full accounts made up to 31 March 2019
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019
26 September 2019Confirmation statement made on 15 September 2019 with updates
9 August 2019Termination of appointment of Malcolm Clive Ramsay as a director on 26 July 2019
9 August 2019Appointment of Laurence Dudley Taylor as a director on 26 July 2019
16 January 2019Accounts for a small company made up to 31 March 2018
27 September 2018Confirmation statement made on 15 September 2018 with updates
2 January 2018Accounts for a small company made up to 31 March 2017
28 September 2017Confirmation statement made on 15 September 2017 with updates
28 September 2017Director's details changed for Mrs Simone Elizabeth Taylor on 27 September 2017
28 September 2017Confirmation statement made on 15 September 2017 with updates
28 September 2017Director's details changed for Mrs Simone Elizabeth Taylor on 27 September 2017
22 February 2017Amended accounts for a small company made up to 31 March 2016
22 February 2017Amended accounts for a small company made up to 31 March 2016
8 January 2017Accounts for a small company made up to 31 March 2016
8 January 2017Accounts for a small company made up to 31 March 2016
7 October 2016Confirmation statement made on 15 September 2016 with updates
7 October 2016Confirmation statement made on 15 September 2016 with updates
21 August 2016Director's details changed for Mr Malcolm Clive Ramsay on 19 August 2016
21 August 2016Director's details changed for Mr Malcolm Clive Ramsay on 19 August 2016
14 July 2016Auditor's resignation
14 July 2016Auditor's resignation
21 December 2015Accounts for a small company made up to 31 March 2015
21 December 2015Accounts for a small company made up to 31 March 2015
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 250,000
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 250,000
20 March 2015Appointment of Mr Malcolm Clive Ramsay as a director on 13 March 2015
20 March 2015Termination of appointment of Richard Jeffery Taylor as a director on 13 March 2015
20 March 2015Termination of appointment of Richard Jeffery Taylor as a director on 13 March 2015
20 March 2015Appointment of Mr Malcolm Clive Ramsay as a director on 13 March 2015
25 February 2015Appointment of Laurence Dudley Taylor as a secretary on 9 February 2015
25 February 2015Termination of appointment of Richard Jeffery Taylor as a secretary on 9 February 2015
25 February 2015Appointment of Laurence Dudley Taylor as a secretary on 9 February 2015
25 February 2015Termination of appointment of Richard Jeffery Taylor as a secretary on 9 February 2015
25 February 2015Termination of appointment of Richard Jeffery Taylor as a secretary on 9 February 2015
25 February 2015Appointment of Laurence Dudley Taylor as a secretary on 9 February 2015
16 December 2014Accounts for a small company made up to 31 March 2014
16 December 2014Accounts for a small company made up to 31 March 2014
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 250,000
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 250,000
31 December 2013Accounts for a small company made up to 31 March 2013
31 December 2013Accounts for a small company made up to 31 March 2013
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 250,000
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 250,000
3 January 2013Accounts for a small company made up to 31 March 2012
3 January 2013Accounts for a small company made up to 31 March 2012
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
14 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012
14 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
11 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
5 October 2011Accounts for a small company made up to 31 December 2010
5 October 2011Accounts for a small company made up to 31 December 2010
15 March 2011Particulars of a mortgage or charge / charge no: 5
15 March 2011Particulars of a mortgage or charge / charge no: 5
27 January 2011Particulars of a mortgage or charge / charge no: 4
27 January 2011Particulars of a mortgage or charge / charge no: 4
11 December 2010Particulars of a mortgage or charge / charge no: 3
11 December 2010Particulars of a mortgage or charge / charge no: 3
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 October 2010Register(s) moved to registered inspection location
27 October 2010Register inspection address has been changed
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
27 October 2010Register inspection address has been changed
27 October 2010Register(s) moved to registered inspection location
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
15 September 2010Accounts for a small company made up to 31 December 2009
15 September 2010Accounts for a small company made up to 31 December 2009
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders
28 October 2009Director's details changed for Simone Elizabeth Taylor on 11 March 2008
28 October 2009Director's details changed for Simone Elizabeth Taylor on 11 March 2008
26 October 2009Director's details changed for Simone Elizabeth Taylor on 11 March 2008
26 October 2009Director's details changed for Simone Elizabeth Taylor on 11 March 2008
26 September 2009Accounts for a small company made up to 31 December 2008
26 September 2009Accounts for a small company made up to 31 December 2008
5 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008
5 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008
23 February 2009Accounts for a small company made up to 30 April 2008
23 February 2009Accounts for a small company made up to 30 April 2008
20 October 2008Director and secretary's change of particulars / richard taylor / 11/03/2008
20 October 2008Return made up to 15/09/08; full list of members
20 October 2008Director and secretary's change of particulars / richard taylor / 11/03/2008
20 October 2008Director's change of particulars / simone taylor / 11/03/2008
20 October 2008Location of register of members
20 October 2008Return made up to 15/09/08; full list of members
20 October 2008Location of register of members
20 October 2008Director's change of particulars / simone taylor / 11/03/2008
17 October 2008Accounting reference date extended from 31/01/2008 to 30/04/2008
17 October 2008Accounting reference date extended from 31/01/2008 to 30/04/2008
26 August 2008Accounts for a small company made up to 31 January 2007
26 August 2008Accounts for a small company made up to 31 January 2007
9 April 2008Registered office changed on 09/04/2008 from taylor group house wedgnock lane warwick CV34 5YA
9 April 2008Registered office changed on 09/04/2008 from taylor group house wedgnock lane warwick CV34 5YA
3 April 2008Director and secretary appointed richard jeffrey taylor
3 April 2008Director appointed simone elizabeth taylor
3 April 2008Director appointed simone taylor logged form
3 April 2008Appointment terminate, director and secretary graham howard walden logged form
3 April 2008Appointment terminate, director and secretary graham howard walden logged form
3 April 2008Appointment terminate, director wayne luckman logged form
3 April 2008Director and secretary appointed richard jeffrey taylor
3 April 2008Director appointed simone taylor logged form
3 April 2008Appointment terminate, director wayne luckman logged form
3 April 2008Director appointed simone elizabeth taylor
3 April 2008Appointment terminate, director timothy alan cox logged form
3 April 2008Appointment terminate, director timothy alan cox logged form
3 April 2008Registered office changed on 03/04/2008 from 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX
3 April 2008Registered office changed on 03/04/2008 from 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX
26 March 2008Appointment terminated director wayne luckman
26 March 2008Appointment terminated director wayne luckman
26 March 2008Appointment terminate, director and secretary graham howard walden logged form
26 March 2008Appointment terminate, director and secretary graham howard walden logged form
26 March 2008Appointment terminated director timothy cox
26 March 2008Appointment terminated director timothy cox
14 March 2008Appointment terminated secretary graham walden
14 March 2008Appointment terminated director graham walden
14 March 2008Appointment terminated director graham walden
14 March 2008Appointment terminated secretary graham walden
18 September 2007Return made up to 15/09/07; full list of members
18 September 2007Return made up to 15/09/07; full list of members
27 September 2006Return made up to 15/09/06; full list of members
27 September 2006Return made up to 15/09/06; full list of members
7 September 2006Full accounts made up to 31 January 2006
7 September 2006Full accounts made up to 31 January 2006
21 December 2005Accounting reference date shortened from 10/02/06 to 31/01/06
21 December 2005Return made up to 15/09/05; full list of members
21 December 2005Return made up to 15/09/05; full list of members
21 December 2005Accounting reference date shortened from 10/02/06 to 31/01/06
15 December 2005Full accounts made up to 10 February 2005
15 December 2005Full accounts made up to 10 February 2005
21 March 2005Accounting reference date shortened from 30/04/05 to 10/02/05
21 March 2005New secretary appointed;new director appointed
21 March 2005Accounting reference date shortened from 30/04/05 to 10/02/05
21 March 2005New secretary appointed;new director appointed
7 March 2005Director resigned
7 March 2005New director appointed
7 March 2005New director appointed
7 March 2005Secretary resigned;director resigned
7 March 2005Director resigned
7 March 2005Declaration of assistance for shares acquisition
7 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2005Declaration of assistance for shares acquisition
7 March 2005New director appointed
7 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2005New director appointed
7 March 2005Secretary resigned;director resigned
24 February 2005Particulars of mortgage/charge
24 February 2005Particulars of mortgage/charge
15 February 2005Nc inc already adjusted 05/02/05
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 February 2005Ad 05/02/05--------- £ si 249000@1=249000 £ ic 1000/250000
15 February 2005Ad 05/02/05--------- £ si 249000@1=249000 £ ic 1000/250000
15 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 February 2005Nc inc already adjusted 05/02/05
2 February 2005Accounts for a small company made up to 30 April 2004
2 February 2005Accounts for a small company made up to 30 April 2004
27 September 2004Return made up to 15/09/04; full list of members
27 September 2004Return made up to 15/09/04; full list of members
23 January 2004Accounts for a small company made up to 30 April 2003
23 January 2004Accounts for a small company made up to 30 April 2003
6 October 2003Return made up to 15/09/03; full list of members
6 October 2003Return made up to 15/09/03; full list of members
12 March 2003Particulars of mortgage/charge
12 March 2003Particulars of mortgage/charge
11 December 2002Accounts for a small company made up to 30 April 2002
11 December 2002Accounts for a small company made up to 30 April 2002
20 November 2002Company name changed caesar laboratories LIMITED\certificate issued on 20/11/02
20 November 2002Company name changed caesar laboratories LIMITED\certificate issued on 20/11/02
7 October 2002Return made up to 15/09/02; full list of members
7 October 2002Return made up to 15/09/02; full list of members
6 October 2002Accounting reference date extended from 31/03/02 to 30/04/02
6 October 2002Accounting reference date extended from 31/03/02 to 30/04/02
27 May 2002Return made up to 29/03/02; full list of members
27 May 2002Return made up to 29/03/02; full list of members
16 May 2002Auditor's resignation
16 May 2002Auditor's resignation
26 January 2002Accounts for a small company made up to 31 March 2001
26 January 2002Accounts for a small company made up to 31 March 2001
25 October 2001Director resigned
25 October 2001Director resigned
11 October 2001Secretary resigned
11 October 2001Director resigned
11 October 2001Secretary resigned
11 October 2001Director resigned
11 October 2001Director resigned
11 October 2001Director resigned
4 October 2001New secretary appointed;new director appointed
4 October 2001New director appointed
4 October 2001Registered office changed on 04/10/01 from: manx house spectrum business estate bircholt road maidstone kent ME15 9YP
4 October 2001New secretary appointed;new director appointed
4 October 2001New director appointed
4 October 2001Registered office changed on 04/10/01 from: manx house spectrum business estate bircholt road maidstone kent ME15 9YP
1 May 2001Return made up to 29/03/01; full list of members
1 May 2001Return made up to 29/03/01; full list of members
19 February 2001Director's particulars changed
19 February 2001Secretary's particulars changed
19 February 2001Secretary's particulars changed
19 February 2001Director's particulars changed
19 February 2001Director's particulars changed
19 February 2001Director's particulars changed
2 February 2001Accounts for a small company made up to 31 March 2000
2 February 2001Accounts for a small company made up to 31 March 2000
5 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
5 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
5 April 2000New director appointed
5 April 2000New director appointed
1 March 2000Director resigned
1 March 2000Director resigned
2 February 2000Accounts for a small company made up to 31 March 1999
2 February 2000Accounts for a small company made up to 31 March 1999
13 September 1999Director's particulars changed
13 September 1999Director's particulars changed
2 July 1999Accounts for a small company made up to 31 August 1998
2 July 1999Accounts for a small company made up to 31 August 1998
30 April 1999Return made up to 29/03/99; full list of members
30 April 1999Return made up to 29/03/99; full list of members
10 March 1999New director appointed
10 March 1999New director appointed
1 March 1999Accounting reference date shortened from 31/08/99 to 31/03/99
1 March 1999Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000
1 March 1999Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 March 1999Accounting reference date shortened from 31/08/99 to 31/03/99
2 November 1998Registered office changed on 02/11/98 from: 18 hyde gardens eastbourne sussex BN21 4PT
2 November 1998Registered office changed on 02/11/98 from: 18 hyde gardens eastbourne sussex BN21 4PT
10 September 1998Secretary resigned
10 September 1998New secretary appointed
10 September 1998Secretary resigned
10 September 1998New secretary appointed
23 April 1998Accounts for a small company made up to 31 August 1997
23 April 1998Accounts for a small company made up to 31 August 1997
7 May 1997Return made up to 29/03/97; no change of members
7 May 1997Return made up to 29/03/97; no change of members
27 January 1997Resolutions
  • ELRES ‐ Elective resolution
27 January 1997Memorandum and Articles of Association
27 January 1997Resolutions
  • ELRES ‐ Elective resolution
27 January 1997Resolutions
  • ELRES ‐ Elective resolution
27 January 1997Resolutions
  • ELRES ‐ Elective resolution
27 January 1997Memorandum and Articles of Association
14 January 1997Accounts for a small company made up to 31 August 1996
14 January 1997Accounts for a small company made up to 31 August 1996
20 June 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
20 June 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
28 June 1995Registered office changed on 28/06/95 from: parkwood sutton road maidstone kent ME15 9NN
28 June 1995Director resigned
28 June 1995Secretary resigned;new secretary appointed
28 June 1995Secretary resigned;new secretary appointed
28 June 1995Registered office changed on 28/06/95 from: parkwood sutton road maidstone kent ME15 9NN
28 June 1995Director resigned
5 May 1995Memorandum and Articles of Association
5 May 1995Memorandum and Articles of Association
2 May 1995Company name changed engineowner LIMITED\certificate issued on 03/05/95
2 May 1995Company name changed engineowner LIMITED\certificate issued on 03/05/95
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 April 1995Director resigned;new director appointed
27 April 1995Secretary resigned;new secretary appointed;new director appointed
27 April 1995Registered office changed on 27/04/95 from: 1 mitchell lane bristol BS1 6BU
27 April 1995Director resigned;new director appointed
27 April 1995Secretary resigned;new secretary appointed;new director appointed
27 April 1995Registered office changed on 27/04/95 from: 1 mitchell lane bristol BS1 6BU
29 March 1995Incorporation
29 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing