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

Allvet Ltd

Documents

Total Documents144
Total Pages530

Filing History

4 March 2021Unaudited abridged accounts made up to 31 December 2020
22 May 2020Unaudited abridged accounts made up to 31 December 2019
23 April 2020Confirmation statement made on 17 April 2020 with updates
3 May 2019Confirmation statement made on 17 April 2019 with updates
6 April 2019Unaudited abridged accounts made up to 31 December 2018
30 September 2018Unaudited abridged accounts made up to 31 December 2017
28 April 2018Confirmation statement made on 17 April 2018 with updates
20 September 2017Unaudited abridged accounts made up to 31 December 2016
10 May 2017Confirmation statement made on 17 April 2017 with updates
10 May 2017Confirmation statement made on 17 April 2017 with updates
8 July 2016Total exemption small company accounts made up to 31 December 2015
8 July 2016Total exemption small company accounts made up to 31 December 2015
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 40
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 40
14 September 2015Total exemption small company accounts made up to 31 December 2014
14 September 2015Total exemption small company accounts made up to 31 December 2014
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 40
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 40
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
22 August 2014Registration of charge 047384430001, created on 11 August 2014
22 August 2014Registration of charge 047384430001, created on 11 August 2014
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 40
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 40
23 July 2013Total exemption small company accounts made up to 31 December 2012
23 July 2013Total exemption small company accounts made up to 31 December 2012
5 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
5 June 2013Annual return made up to 17 April 2013 with a full list of shareholders
2 October 2012Total exemption small company accounts made up to 31 December 2011
2 October 2012Total exemption small company accounts made up to 31 December 2011
25 April 2012Director's details changed for Mr David John Simpson on 17 April 2012
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
25 April 2012Director's details changed for Mr David John Simpson on 17 April 2012
3 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Total exemption small company accounts made up to 31 December 2010
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
5 October 2010Total exemption small company accounts made up to 31 December 2009
5 October 2010Total exemption small company accounts made up to 31 December 2009
4 June 2010Annual return made up to 17 April 2010 with a full list of shareholders
4 June 2010Annual return made up to 17 April 2010 with a full list of shareholders
17 November 2009Company name changed onswitch insight LIMITED\certificate issued on 17/11/09
  • CONNOT ‐
17 November 2009Company name changed onswitch insight LIMITED\certificate issued on 17/11/09
  • CONNOT ‐
5 November 2009Total exemption small company accounts made up to 31 December 2008
5 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
29 July 2009Return made up to 17/04/09; full list of members
29 July 2009Return made up to 17/04/09; full list of members
17 June 2009Director and secretary's change of particulars / mark johnston / 08/06/2009
17 June 2009Director and secretary's change of particulars / mark johnston / 08/06/2009
6 February 2009Total exemption small company accounts made up to 31 December 2007
6 February 2009Total exemption small company accounts made up to 31 December 2007
2 February 2009Secretary's change of particulars / mark joanston / 01/12/2008
2 February 2009Secretary's change of particulars / mark joanston / 01/12/2008
7 January 2009Secretary appointed mark joanston
7 January 2009Secretary appointed mark joanston
18 December 2008Appointment terminated secretary gavin pick
18 December 2008Appointment terminated secretary gavin pick
7 October 2008Appointment terminated director alison lambert
7 October 2008Appointment terminated director alison lambert
21 April 2008Return made up to 17/04/08; full list of members
21 April 2008Location of debenture register
21 April 2008Return made up to 17/04/08; full list of members
21 April 2008Location of register of members
21 April 2008Location of register of members
21 April 2008Registered office changed on 21/04/2008 from three hills farm bartlow cambridge CB21 6EN
21 April 2008Registered office changed on 21/04/2008 from three hills farm bartlow cambridge CB21 6EN
21 April 2008Location of debenture register
15 October 2007Secretary resigned
15 October 2007Secretary resigned
15 October 2007New secretary appointed
15 October 2007New secretary appointed
4 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07
4 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07
14 July 2007Total exemption small company accounts made up to 31 March 2007
14 July 2007Total exemption small company accounts made up to 31 March 2007
21 June 2007Registered office changed on 21/06/07 from: the old vicarage, church lane horbling sleaford lincolnshire NG34 0PJ
21 June 2007Registered office changed on 21/06/07 from: the old vicarage, church lane horbling sleaford lincolnshire NG34 0PJ
20 June 2007New director appointed
20 June 2007New secretary appointed
20 June 2007New director appointed
20 June 2007New director appointed
20 June 2007New secretary appointed
20 June 2007Secretary resigned
20 June 2007New director appointed
20 June 2007Secretary resigned
25 May 2007Return made up to 17/04/07; full list of members
25 May 2007Return made up to 17/04/07; full list of members
7 February 2007Total exemption small company accounts made up to 31 March 2006
7 February 2007Total exemption small company accounts made up to 31 March 2006
21 January 2007Director resigned
21 January 2007Secretary resigned
21 January 2007New secretary appointed
21 January 2007New secretary appointed
21 January 2007Secretary resigned
21 January 2007Director resigned
17 May 2006Return made up to 17/04/06; full list of members
17 May 2006Return made up to 17/04/06; full list of members
17 May 2006Location of register of members
17 May 2006Location of register of members
8 December 2005Registered office changed on 08/12/05 from: the barns manor road stretton rutland LE15 7QZ
8 December 2005Director's particulars changed
8 December 2005Director's particulars changed
8 December 2005Registered office changed on 08/12/05 from: the barns manor road stretton rutland LE15 7QZ
16 September 2005Total exemption small company accounts made up to 31 March 2005
16 September 2005Total exemption small company accounts made up to 31 March 2005
22 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
22 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
24 January 2005Ad 02/12/04--------- £ si 2@1=2 £ ic 38/40
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 January 2005£ nc 10000/20000 02/12/04
24 January 2005£ nc 10000/20000 02/12/04
24 January 2005Ad 02/12/04--------- £ si 2@1=2 £ ic 38/40
24 January 2005Ad 02/12/04--------- £ si 36@1=36 £ ic 2/38
24 January 2005Ad 02/12/04--------- £ si 36@1=36 £ ic 2/38
23 December 2004Total exemption small company accounts made up to 31 March 2004
23 December 2004Total exemption small company accounts made up to 31 March 2004
24 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04
24 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04
28 June 2004Company name changed ljlt LIMITED\certificate issued on 28/06/04
28 June 2004Company name changed ljlt LIMITED\certificate issued on 28/06/04
11 June 2004New secretary appointed
11 June 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
11 June 2004New secretary appointed
11 June 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
6 May 2004Director resigned
6 May 2004Director resigned
10 February 2004New director appointed
10 February 2004New director appointed
9 February 2004Company name changed legget jones lambert LIMITED\certificate issued on 09/02/04
9 February 2004Company name changed legget jones lambert LIMITED\certificate issued on 09/02/04
9 May 2003New director appointed
9 May 2003Director resigned
9 May 2003Secretary resigned
9 May 2003New secretary appointed;new director appointed
9 May 2003Secretary resigned
9 May 2003New director appointed
9 May 2003New secretary appointed;new director appointed
9 May 2003Director resigned
17 April 2003Incorporation
17 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed