PEAK VETERINARY PRACTICE LIMITED

Friars Gate Friars Gate, Shirley, B90 4BN, West Midlands, United Kingdom
StatusACTIVE
Company No.07378931
CategoryPrivate Limited Company
Incorporated16 Sep 2010
Age13 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

PEAK VETERINARY PRACTICE LIMITED is an active private limited company with number 07378931. It was incorporated 13 years, 8 months, 1 day ago, on 16 September 2010. The company address is Friars Gate Friars Gate, Shirley, B90 4BN, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 13 Jan 2024

Action Date: 14 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-14

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

Termination date: 2023-09-19

Officer name: Saskia Turner Connell

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

Officer name: Ms Anna Wren Cassell-Ward

Appointment date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

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

Officer name: Mrs Saskia Turner Connell

Appointment date: 2023-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-19

Officer name: Mrs Julia Hendrickson

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2023

Action Date: 14 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2021

Action Date: 14 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2021

Action Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-14

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Emma Jane Barnes

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-14

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2020

Action Date: 14 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Andrew Reidy

Appointment date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Daryl Coxon

Termination date: 2019-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Linnaeus Group Bidco Limited

Change date: 2019-01-14

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Mar 2019

Category: Address

Type: AD03

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2019

Category: Address

Type: AD02

Old address: Calyx House South Road Taunton Somerset TA1 3DU England

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: 36 Olivet Road Sheffield S8 8QS

Change date: 2019-03-04

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

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-14

Psc name: Linnaeus Group Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven John Goodear

Cessation date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Joy Firth

Termination date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Gregory James Firth

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-14

Psc name: Gregory James Firth

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Claire Angela Goodear

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Steven John Goodear

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Barnes

Appointment date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Daryl Coxon

Appointment date: 2019-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Mrs Claire Angela Goodear

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mrs Claire Angela Goodear

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 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 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Mar 2016

Category: Address

Type: AD03

New address: Calyx House South Road Taunton Somerset TA1 3DU

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Mar 2016

Category: Address

Type: AD02

New address: Calyx House South Road Taunton Somerset TA1 3DU

Old address: C/O Moore Scarrott Partnership 4 Compton Road Wolverhampton WV3 9PH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Sep 2014

Category: Address

Type: AD02

New address: C/O Moore Scarrott Partnership 4 Compton Road Wolverhampton WV3 9PH

Old address: C/O Bertram Kidson & Co 4 Compton Road Wolverhampton WV3 9PH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 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: 20 Sep 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 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 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Legacy

Date: 21 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 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: 07 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2011

Action Date: 31 Aug 2011

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Joy Firth

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Angela Goodear

Documents

View document PDF

Incorporation company

Date: 16 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMVICAS LIMITED

4 FERNDALE GATE,BROMSGROVE,B60 1GY

Number:07993714
Status:ACTIVE
Category:Private Limited Company

BECKS ELECTRICAL LIMITED

135 WEST WAY,BOURNEMOUTH,BH9 3DX

Number:10698029
Status:ACTIVE
Category:Private Limited Company

BELL STREET MANAGEMENT COMPANY LIMITED

2 BELL ST.MEWS,HENLEY-ON-THAMES,RG9 2BF

Number:03462977
Status:ACTIVE
Category:Private Limited Company

EVENING SPICE LTD

POOLSIDE POOLSIDE,CREWE,CW3 9DX

Number:09452446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAC RENTAL (N.I.) LIMITED

C/O PRICEWATERHOUSECOOPERS LLP,BELFAST,BT1 3LR

Number:NI048276
Status:LIQUIDATION
Category:Private Limited Company

RESOURCE SCOTLAND LTD.

32 BRIDGEND,,FK17 8AG

Number:SC286576
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