FRANCE VET LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-15 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-11-01 View Report
Accounts. Legacy. 2023-11-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-11-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-11-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-12 View Report
Officers. Change date: 2023-09-26. Officer name: Mr Michael James Westcott. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-01 View Report
Accounts. Legacy. 2022-10-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-12-20 View Report
Accounts. Legacy. 2021-12-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-12-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-04-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-04-06 View Report
Accounts. Legacy. 2021-03-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Accounts. Accounts type small. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2018-11-13 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Officers. Officer name: Ms Suzanne King. Appointment date: 2017-09-19. 2017-10-10 View Report
Officers. Officer name: Ms Suzanne Jane King. Appointment date: 2017-09-19. 2017-10-10 View Report
Officers. Termination date: 2017-09-19. Officer name: Jonathan Ian Wood. 2017-10-06 View Report
Officers. Officer name: Jonathan Ian Wood. Termination date: 2017-09-19. 2017-10-06 View Report
Accounts. Accounts type small. 2017-09-29 View Report
Officers. Officer name: Mr Phil Soar. Appointment date: 2017-08-31. 2017-09-06 View Report
Officers. Officer name: Mr Michael Westcott. Change date: 2017-09-01. 2017-09-06 View Report
Officers. Officer name: Andrew Center. Termination date: 2017-07-06. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Accounts. Accounts type full. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type full. 2015-10-02 View Report
Mortgage. Charge number: 064130380001. 2015-09-15 View Report
Officers. Officer name: Mr Michael Westcott. Change date: 2015-05-25. 2015-05-28 View Report
Address. Old address: Suite 17, Exhibition House Addison Bridge Place London England W14 8XP England. Change date: 2014-12-30. New address: Suite 17 Exhibition House Addison Bridge Place London W14 8XP. 2014-12-30 View Report
Address. New address: Suite 17, Exhibition House Addison Bridge Place London England W14 8XP. Change date: 2014-12-23. Old address: Suite 17 Exhibition House Addison Bridge Place London W14 8XP. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Address. Old address: George House Herald Avenue Coventry Business Park Coventry CV5 6UB. Change date: 2014-12-19. New address: Suite 17 Exhibition House Addison Bridge Place London W14 8XP. 2014-12-19 View Report
Resolution. Description: Resolutions. 2014-11-25 View Report
Capital. Capital name of class of shares. 2014-11-25 View Report
Capital. Capital allotment shares. 2014-11-25 View Report
Accounts. Accounts type full. 2014-06-25 View Report