ANDERSON MOORES VETERINARY SPECIALISTS LTD.

Friars Gate 1011 Stratford Road Friars Gate 1011 Stratford Road, Solihull, B90 4BN, West Midlands, England
StatusACTIVE
Company No.05576269
CategoryPrivate Limited Company
Incorporated27 Sep 2005
Age18 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

ANDERSON MOORES VETERINARY SPECIALISTS LTD. is an active private limited company with number 05576269. It was incorporated 18 years, 7 months, 25 days ago, on 27 September 2005. The company address is Friars Gate 1011 Stratford Road Friars Gate 1011 Stratford Road, Solihull, B90 4BN, West Midlands, England.



Company Fillings

Accounts with accounts type small

Date: 20 May 2024

Action Date: 22 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saskia Turner Connell

Termination date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Ms Anna Wren Cassell-Ward

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-19

Officer name: Ray Andrew Reidy

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-19

Officer name: Mrs Saskia Turner Connell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Hendrickson

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Batholomew Johnson

Termination date: 2023-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Feb 2023

Category: Address

Type: AD02

Old address: C/O Paris Smith 1 London Road Southampton SO15 2AE England

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2023

Action Date: 22 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2022

Action Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2021

Action Date: 22 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2021

Action Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Linnaeus Referrals Ltd

Notification date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Pets at Home Veterinary Specialist Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Edward Batholomew Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Andrew Reidy

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Pets at Home Veterinary Specialist Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Balmain

Termination date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Lucy Kate Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: C/O Pets at Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN England

New address: Friars Gate 1011 Stratford Road Shirley Solihull West Midlands B90 4BN

Change date: 2021-01-06

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement

Date: 12 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Original description: 14/02/20 Statement of Capital gbp 90.0

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 11 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Balmain

Appointment date: 2020-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Grange Stead

Termination date: 2020-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Louise Stonier

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lucy Kate Williams

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Hoile

Termination date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew William Grange Stead

Appointment date: 2019-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-12-10

Officer name: Pets at Home Veterinary Specialist Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Harvey Bertenshaw Ainley

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Andrei Balta

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr Harvey Bertenshaw Ainley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Elizabeth Hopson

Termination date: 2018-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrei Balta

Change date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Termination date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Hoile

Appointment date: 2016-01-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Feb 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Louise Stonier

Appointment date: 2016-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Sally Elizabeth Hopson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mr Andrei Balta

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-18

Officer name: Andrew Phillip Moores

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-18

Officer name: Davina Mary Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Louise Moores

Termination date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nola Gonella

Termination date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-18

Officer name: Richard David Hoile

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-27

New address: C/O Pets at Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN

Old address: The Granary Bunstead Barns Hursley Winchester SO21 2LL

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Alison Louise Moores

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Walker

Change date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-14

Officer name: Mr David Walker

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Phillip Moores

Change date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Hoile

Change date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-14

Officer name: Ms. Nola Gonella

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-14

Officer name: Dr Davina Mary Anderson

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-14

Officer name: Dr Davina Mary Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-27

Officer name: Andrew Phillip Moores

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2013

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Nola Gonella

Change date: 2012-09-28

Documents

View document PDF

Move registers to sail company

Date: 11 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 31 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-25

Capital : 90 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avery Sturgess

Documents

View document PDF

Resolution

Date: 16 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-27

Officer name: Dr Davina Mary Anderson

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Phillip Moores

Change date: 2012-09-27

Documents

View document PDF


Some Companies

AS CAR SERVICE CENTRE LIMITED

CAR SERVICE CENTRE,GLASGOW,G43 1QG

Number:SC555272
Status:ACTIVE
Category:Private Limited Company

POTION DYNAMO LIMITED

127 CAMBRIDGE STREET,LONDON,SW1V 4PZ

Number:11198165
Status:ACTIVE
Category:Private Limited Company

QAMAR FAROOQ LTD

12 OAKLEY CRESCENT,SLOUGH,SL1 3PY

Number:09460805
Status:ACTIVE
Category:Private Limited Company

REIGO (UK) LIMITED

1 GERRARD PLACE,LONDON,W1D 5PA

Number:08812011
Status:LIQUIDATION
Category:Private Limited Company

SGG SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11322518
Status:ACTIVE
Category:Private Limited Company

SHURPA LIMITED

7 TYRELLS END,MILTON KEYNES,MK17 9DS

Number:11713928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source