DALEHEAD VETERINARY GROUP LIMITED

22 Station Road, Settle, BD24 9AA, North Yorkshire, United Kingdom
StatusACTIVE
Company No.09445397
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

DALEHEAD VETERINARY GROUP LIMITED is an active private limited company with number 09445397. It was incorporated 9 years, 3 months, 25 days ago, on 18 February 2015. The company address is 22 Station Road, Settle, BD24 9AA, North Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Linney

Appointment date: 2022-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Marriott

Cessation date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marriott

Termination date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Howarth

Change date: 2021-02-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Howarth

Change date: 2021-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Michael Bradley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Ian Illingworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2016

Action Date: 19 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094453970004

Charge creation date: 2016-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-30

Charge number: 094453970001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094453970002

Charge creation date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-30

Charge number: 094453970003

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Mr Michael Bradley

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDINAL IMPEX LIMITED

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:06825145
Status:ACTIVE
Category:Private Limited Company

JLEO SERVICES LTD

39 RUTLAND WALK,LONDON,SE6 4LG

Number:08792916
Status:ACTIVE
Category:Private Limited Company

NOMIN TRADE LP

OFFICE 7,EDINBURGH,EH2 4AT

Number:SL029162
Status:ACTIVE
Category:Limited Partnership

R A FELSTEAD CONSULTANTS LIMITED

HOPTON CORNER HOUSE HOPTON LANE,WORCESTER,WR6 5HP

Number:08592029
Status:ACTIVE
Category:Private Limited Company

RUBICON PICTURES LIMITED

2 ANGLESEA ROAD,COLCHESTER,CO7 9JR

Number:03816700
Status:ACTIVE
Category:Private Limited Company

TOPKAPI INTERIORS LTD

97 LONDON ROAD,LEICESTERSHIRE,LE2 0PF

Number:05002456
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