EARLSWOOD VETERINARY REFERRALS LTD

193 Belmont Road, Belfast, BT4 2AE, Northern Ireland, Northern Ireland
StatusACTIVE
Company No.NI612856
CategoryPrivate Limited Company
Incorporated23 May 2012
Age11 years, 11 months, 25 days
JurisdictionNorthern Ireland

SUMMARY

EARLSWOOD VETERINARY REFERRALS LTD is an active private limited company with number NI612856. It was incorporated 11 years, 11 months, 25 days ago, on 23 May 2012. The company address is 193 Belmont Road, Belfast, BT4 2AE, Northern Ireland, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 13 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donna Louise Chapman

Change date: 2022-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

New address: 193 Belmont Road Belfast Northern Ireland BT4 2AE

Old address: C/O Pinsent Masons 1 Lanyon Place Belfast BT1 3LP Northern Ireland

Change date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Miss Donna Louise Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Donna Louise Chapman

Appointment date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mark Kenyon

Termination date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: David Robert Geoffrey Hillier

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Paul Mark Kenyon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Davis

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Gillings

Appointment date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-16

Psc name: Independent Vetcare Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Old address: 133 Galgorm Road Ballymena BT42 1DE Northern Ireland

Change date: 2019-01-02

New address: C/O Pinsent Masons 1 Lanyon Place Belfast BT1 3LP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 07 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-07

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2017

Action Date: 07 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-07-07

Documents

View document PDF

Resolution

Date: 31 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mr David Robert Geoffrey Hillier

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mrs Amanda Jane Davis

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-07

Psc name: Independent Vetcare Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-07

Psc name: Ian Millar

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-07

Psc name: Gregory Jonathan Steele Dunlop

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Ian Millar

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Jonathan Steele Dunlop

Termination date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-13

New address: 133 Galgorm Road Ballymena BT42 1DE

Old address: 193 Belmont Road Belfast BT4 2AE

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6128560001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6128560001

Documents

View document PDF

Incorporation company

Date: 23 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRE VALLEY HOMES LTD

32 OWENS QUAY,BINGLEY,BD16 4DX

Number:11666595
Status:ACTIVE
Category:Private Limited Company

CUSTOM GRP LIMITED

THE WHITE HOUSE,DEREHAM,NR19 1DR

Number:10068018
Status:ACTIVE
Category:Private Limited Company

GOJEFTRANS LTD

71 MONTROSE AVENUE,EDGWARE,HA8 0DY

Number:11072668
Status:ACTIVE
Category:Private Limited Company

RANKIN ENVIRONMENTAL HOLDINGS LIMITED

C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND

Number:SC491282
Status:ACTIVE
Category:Private Limited Company

SMART COMMERCIALS LTD

UNIT 15 HILTON INDUSTRIAL ESTATE,DERBY,DE65 5FE

Number:07063389
Status:ACTIVE
Category:Private Limited Company

STEVE JONES DRIVER HIRE LTD

10 HYACINTH ROAD,STOKE-ON-TRENT,ST4 7TJ

Number:09801985
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