MOLECARE VETERINARY SERVICES LIMITED

Exmoor House Lime Way Exmoor House Lime Way, South Molton, EX36 3LH, Devon
StatusACTIVE
Company No.06878939
CategoryPrivate Limited Company
Incorporated16 Apr 2009
Age15 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

MOLECARE VETERINARY SERVICES LIMITED is an active private limited company with number 06878939. It was incorporated 15 years, 1 month, 5 days ago, on 16 April 2009. The company address is Exmoor House Lime Way Exmoor House Lime Way, South Molton, EX36 3LH, Devon.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Anthony Cordery

Change date: 2022-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Huw Beynon

Termination date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard George Turner

Termination date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-12

Psc name: Mole Valley Farmers Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Jack Anthony Cordery

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jackson

Termination date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-06

Officer name: Michelle Fox

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Fox

Termination date: 2018-05-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-07

Officer name: Mr Bruce Korican

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Anthony James O'loughlin

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Fox

Appointment date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Fox

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Chapple

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Auditors resignation company

Date: 26 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Richard George Turner

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James O'loughlin

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Alan Huw Beynon

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH01

Capital : 369,726.00 GBP

Date: 2014-09-24

Documents

View document PDF

Resolution

Date: 18 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 15 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James O'loughlin

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Turner

Appointment date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Alan Huw Beynon

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Maurice Cock

Appointment date: 2014-06-26

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energy harvesters LIMITED\certificate issued on 04/07/14

Documents

View document PDF

Change of name request comments

Date: 04 Jul 2014

Category: Change-of-name

Type: NM06

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wall

Documents

View document PDF

Resolution

Date: 25 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Edmunds

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-02

Old address: Mole Valley Centre Station Road South Molton Devon EX36 3BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dowson

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Ladds

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henry Warren

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Warren

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Old address: Mole Valley Centre Station Road South Molton Plymouth Devon EX36 3BH

Change date: 2010-01-19

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-09-30

Documents

View document PDF

Resolution

Date: 17 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Christopher Gerard Dowson

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Anthony Edmunds

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Timothy Marcus Patrick Wall

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jackson

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew George Chapple

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2009

Action Date: 27 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-27

Capital : 225 GBP

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Coombs

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Henry William Warren

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian David Ladds

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry William Warren

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ad biotek LIMITED\certificate issued on 05/10/09

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-05

Old address: Senate Court Southernhay Gardens Southernhay Exeter EX1 1NT

Documents

View document PDF

Change of name notice

Date: 05 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G. R. WELDING SERVICES LIMITED

VICTORIA BUILDINGS,TAIN,IV19 1AE

Number:SC372490
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANLEIGH FARMING COMPANY LIMITED

GRANLEIGH,HULL,HU12 0HE

Number:05014284
Status:ACTIVE
Category:Private Limited Company

MELANY FREDERICK LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11943775
Status:ACTIVE
Category:Private Limited Company

PETE CROSS CATERING LIMITED

CARRINGTONS,BRADFORD,BD1 4AB

Number:10538324
Status:ACTIVE
Category:Private Limited Company

SEVILLE MANAGEMENT LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:02196327
Status:ACTIVE
Category:Private Limited Company

STEPHEN DAVIES SURVEYORS LTD

BEECH HOUSE,CAMBRIDGE,CB5 8DT

Number:08410861
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