Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A IS FOR ANTELOPE LIMITED
Company Information for

A IS FOR ANTELOPE LIMITED

FRIARS GATE, 1011 STRATFORD ROAD, SHIRLEY, WEST MIDLANDS, B90 4BN,
Company Registration Number
04454218
Private Limited Company
Liquidation

Company Overview

About A Is For Antelope Ltd
A IS FOR ANTELOPE LIMITED was founded on 2002-06-05 and has its registered office in Shirley. The organisation's status is listed as "Liquidation". A Is For Antelope Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A IS FOR ANTELOPE LIMITED
 
Legal Registered Office
FRIARS GATE
1011 STRATFORD ROAD
SHIRLEY
WEST MIDLANDS
B90 4BN
Other companies in HP13
 
Previous Names
WESTMEDE LIMITED13/02/2003
Filing Information
Company Number 04454218
Company ID Number 04454218
Date formed 2002-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB810159953  
Last Datalog update: 2021-07-05 11:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A IS FOR ANTELOPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A IS FOR ANTELOPE LIMITED

Current Directors
Officer Role Date Appointed
PAUL DARYL COXON
Director 2017-08-01
LYNNE VICTORIA HILL
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART HALPERIN
Director 2002-06-15 2017-08-01
SWF SECRETARIAL LTD
Company Secretary 2006-04-10 2009-10-26
DANIEL HEGARTY
Company Secretary 2002-06-15 2006-04-10
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-06-05 2002-06-13
HANOVER DIRECTORS LIMITED
Nominated Director 2002-06-05 2002-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DARYL COXON BRENTKNOLL VETERINARY CENTRE LIMITED Director 2018-08-02 CURRENT 2004-04-01 Liquidation
PAUL DARYL COXON CROMWELL (ST NEOTS) LIMITED Director 2018-07-11 CURRENT 2013-04-16 Liquidation
PAUL DARYL COXON CROMWELL (ST IVES) LIMITED Director 2018-07-11 CURRENT 2013-04-16 Liquidation
PAUL DARYL COXON WEAR REFERRALS LIMITED Director 2018-07-02 CURRENT 2010-02-08 Liquidation
PAUL DARYL COXON GREENSIDE VETERINARY PRACTICE LIMITED Director 2018-06-28 CURRENT 2013-12-05 Liquidation
PAUL DARYL COXON KENTDALE VETERINARY ORTHOPAEDICS LIMITED Director 2018-06-21 CURRENT 2013-10-04 Liquidation
PAUL DARYL COXON BROADWAY SA LTD. Director 2018-06-20 CURRENT 2004-08-04 Liquidation
PAUL DARYL COXON AAS VETERINARY SERVICES LIMITED Director 2018-05-18 CURRENT 2010-04-21 Liquidation
PAUL DARYL COXON AAS VETS NEWCO LIMITED Director 2018-04-26 CURRENT 2018-04-26 Liquidation
PAUL DARYL COXON LEADON VALE VETERINARY CENTRE LIMITED Director 2018-02-14 CURRENT 2009-12-23 Liquidation
PAUL DARYL COXON MILBOURN EQUINE LIMITED Director 2017-12-21 CURRENT 2010-11-09 Liquidation
PAUL DARYL COXON CINQUE PORTS VETERINARY GROUP LIMITED Director 2017-12-21 CURRENT 2013-03-21 Liquidation
PAUL DARYL COXON CINQUE PORTS NEWCO LIMITED Director 2017-10-20 CURRENT 2017-10-20 Liquidation
PAUL DARYL COXON B IS FOR BEAR LIMITED Director 2017-08-01 CURRENT 2003-11-17 Liquidation
PAUL DARYL COXON D IS FOR DOG LIMITED Director 2017-08-01 CURRENT 2008-01-04 Liquidation
PAUL DARYL COXON A TO Z VETS LIMITED Director 2017-08-01 CURRENT 2008-02-29 Liquidation
PAUL DARYL COXON F IS FOR FOX LIMITED Director 2017-08-01 CURRENT 2010-03-23 Liquidation
PAUL DARYL COXON E IS FOR ELEPHANT LIMITED Director 2017-08-01 CURRENT 2008-08-22 Liquidation
PAUL DARYL COXON SPINNEY LODGE VETERINARY HOSPITAL LIMITED Director 2017-07-12 CURRENT 2011-08-26 Liquidation
PAUL DARYL COXON BLYTHWOOD VETERINARY LIMITED Director 2017-07-07 CURRENT 2010-02-10 Liquidation
PAUL DARYL COXON WELL ANIMAL CLINIC NEWCO LIMITED Director 2017-06-29 CURRENT 2017-06-29 Liquidation
PAUL DARYL COXON BLYTHWOOD NEWCO LIMITED Director 2017-06-05 CURRENT 2017-06-05 Liquidation
PAUL DARYL COXON VILLAGE VET CAMBRIDGE LIMITED Director 2017-06-02 CURRENT 2006-03-01 Liquidation
PAUL DARYL COXON VILLAGE VET LONDON LIMITED Director 2017-06-02 CURRENT 2004-02-02 Liquidation
PAUL DARYL COXON VILLAGE VET HOLDING LIMITED Director 2017-06-02 CURRENT 2015-07-17 Liquidation
PAUL DARYL COXON VILLAGE VET LIMITED Director 2017-06-02 CURRENT 2009-01-20 Liquidation
PAUL DARYL COXON LONDON VET SPECIALISTS LIMITED Director 2017-06-02 CURRENT 2016-12-14 Liquidation
PAUL DARYL COXON PETCARE V LIMITED Director 2017-06-02 CURRENT 2017-03-14 Liquidation
PAUL DARYL COXON LINNAEUS VETERINARY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
PAUL DARYL COXON VILLAGE VET NEWCO LIMITED Director 2017-05-22 CURRENT 2017-05-22 Liquidation
PAUL DARYL COXON SPINNEY LODGE NEWCO LIMITED Director 2017-04-19 CURRENT 2017-04-19 Liquidation
PAUL DARYL COXON BURNFOOT VETERINARY VENTURES LIMITED Director 2017-04-12 CURRENT 2011-04-28 Liquidation
PAUL DARYL COXON SHIRES VETS LTD Director 2017-04-06 CURRENT 2006-01-13 Liquidation
PAUL DARYL COXON HEATHCOTE NEWCO LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
PAUL DARYL COXON SHIRES NEWCO LIMITED Director 2017-01-18 CURRENT 2017-01-18 Liquidation
PAUL DARYL COXON DONNACHIE AND TOWNLEY LIMITED Director 2016-11-28 CURRENT 2011-02-15 Liquidation
PAUL DARYL COXON CHERRYDOWNVETS LTD. Director 2016-07-20 CURRENT 2007-04-27 Liquidation
PAUL DARYL COXON VRCC LIMITED Director 2016-06-08 CURRENT 2016-06-08 Liquidation
PAUL DARYL COXON CALDER VETS LIMITED Director 2016-05-24 CURRENT 2011-02-16 Liquidation
PAUL DARYL COXON CALDER NEWCO LIMITED Director 2016-04-01 CURRENT 2016-04-01 Liquidation
PAUL DARYL COXON AVONVALE VETERINARY CENTRES LIMITED Director 2016-01-28 CURRENT 2000-12-12 Liquidation
PAUL DARYL COXON PAWPICKED LIMITED Director 2016-01-28 CURRENT 2015-06-17 Liquidation
PAUL DARYL COXON MEDICINES4PETS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL DARYL COXON AVONVALE NEWCO LIMITED Director 2015-10-27 CURRENT 2015-10-27 Liquidation
PAUL DARYL COXON MARTIN REFERRAL SERVICES LIMITED Director 2015-09-17 CURRENT 2010-12-10 Liquidation
PAUL DARYL COXON NORTH DOWNS SPECIALIST REFERRALS LIMITED Director 2015-07-02 CURRENT 2005-09-28 Liquidation
PAUL DARYL COXON FOREM HOLDINGS LIMITED Director 2015-07-02 CURRENT 2007-12-27 Liquidation
PAUL DARYL COXON FOREM HOLDINGS ACQUISITIONS LIMITED Director 2015-07-02 CURRENT 2015-06-24 Liquidation
PAUL DARYL COXON FOREM LIMITED Director 2015-07-02 CURRENT 2008-05-02 Liquidation
PAUL DARYL COXON LINNAEUS GROUP BIDCO LIMITED Director 2015-02-24 CURRENT 2014-07-21 Active
PAUL DARYL COXON WILLOWS VETERINARY SERVICES LIMITED Director 2015-02-24 CURRENT 2014-07-21 Liquidation
PAUL DARYL COXON LINNAEUS GROUP LIMITED Director 2015-02-24 CURRENT 2014-07-21 Active
LYNNE VICTORIA HILL THE BARN ANIMAL HOSPITAL LIMITED Director 2018-09-05 CURRENT 2005-09-05 Liquidation
LYNNE VICTORIA HILL BRENTKNOLL VETERINARY CENTRE LIMITED Director 2018-08-02 CURRENT 2004-04-01 Liquidation
LYNNE VICTORIA HILL CROMWELL (ST NEOTS) LIMITED Director 2018-07-11 CURRENT 2013-04-16 Liquidation
LYNNE VICTORIA HILL CROMWELL (ST IVES) LIMITED Director 2018-07-11 CURRENT 2013-04-16 Liquidation
LYNNE VICTORIA HILL WEAR REFERRALS LIMITED Director 2018-07-02 CURRENT 2010-02-08 Liquidation
LYNNE VICTORIA HILL GREENSIDE VETERINARY PRACTICE LIMITED Director 2018-06-28 CURRENT 2013-12-05 Liquidation
LYNNE VICTORIA HILL KENTDALE VETERINARY ORTHOPAEDICS LIMITED Director 2018-06-21 CURRENT 2013-10-04 Liquidation
LYNNE VICTORIA HILL BROADWAY SA LTD. Director 2018-06-20 CURRENT 2004-08-04 Liquidation
LYNNE VICTORIA HILL AAS VETERINARY SERVICES LIMITED Director 2018-05-18 CURRENT 2010-04-21 Liquidation
LYNNE VICTORIA HILL AAS VETS NEWCO LIMITED Director 2018-04-26 CURRENT 2018-04-26 Liquidation
LYNNE VICTORIA HILL LEADON VALE VETERINARY CENTRE LIMITED Director 2018-02-14 CURRENT 2009-12-23 Liquidation
LYNNE VICTORIA HILL MILBOURN EQUINE LIMITED Director 2017-12-21 CURRENT 2010-11-09 Liquidation
LYNNE VICTORIA HILL CINQUE PORTS VETERINARY GROUP LIMITED Director 2017-12-21 CURRENT 2013-03-21 Liquidation
LYNNE VICTORIA HILL CINQUE PORTS NEWCO LIMITED Director 2017-10-20 CURRENT 2017-10-20 Liquidation
LYNNE VICTORIA HILL B IS FOR BEAR LIMITED Director 2017-08-01 CURRENT 2003-11-17 Liquidation
LYNNE VICTORIA HILL D IS FOR DOG LIMITED Director 2017-08-01 CURRENT 2008-01-04 Liquidation
LYNNE VICTORIA HILL A TO Z VETS LIMITED Director 2017-08-01 CURRENT 2008-02-29 Liquidation
LYNNE VICTORIA HILL F IS FOR FOX LIMITED Director 2017-08-01 CURRENT 2010-03-23 Liquidation
LYNNE VICTORIA HILL E IS FOR ELEPHANT LIMITED Director 2017-08-01 CURRENT 2008-08-22 Liquidation
LYNNE VICTORIA HILL SPINNEY LODGE VETERINARY HOSPITAL LIMITED Director 2017-07-12 CURRENT 2011-08-26 Liquidation
LYNNE VICTORIA HILL BLYTHWOOD VETERINARY LIMITED Director 2017-07-07 CURRENT 2010-02-10 Liquidation
LYNNE VICTORIA HILL WELL ANIMAL CLINIC NEWCO LIMITED Director 2017-06-29 CURRENT 2017-06-29 Liquidation
LYNNE VICTORIA HILL BLYTHWOOD NEWCO LIMITED Director 2017-06-05 CURRENT 2017-06-05 Liquidation
LYNNE VICTORIA HILL VILLAGE VET CAMBRIDGE LIMITED Director 2017-06-02 CURRENT 2006-03-01 Liquidation
LYNNE VICTORIA HILL VILLAGE VET LONDON LIMITED Director 2017-06-02 CURRENT 2004-02-02 Liquidation
LYNNE VICTORIA HILL VILLAGE VET HOLDING LIMITED Director 2017-06-02 CURRENT 2015-07-17 Liquidation
LYNNE VICTORIA HILL VILLAGE VET LIMITED Director 2017-06-02 CURRENT 2009-01-20 Liquidation
LYNNE VICTORIA HILL LONDON VET SPECIALISTS LIMITED Director 2017-06-02 CURRENT 2016-12-14 Liquidation
LYNNE VICTORIA HILL PETCARE V LIMITED Director 2017-06-02 CURRENT 2017-03-14 Liquidation
LYNNE VICTORIA HILL LINNAEUS VETERINARY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
LYNNE VICTORIA HILL VILLAGE VET NEWCO LIMITED Director 2017-05-22 CURRENT 2017-05-22 Liquidation
LYNNE VICTORIA HILL SPINNEY LODGE NEWCO LIMITED Director 2017-04-19 CURRENT 2017-04-19 Liquidation
LYNNE VICTORIA HILL BURNFOOT VETERINARY VENTURES LIMITED Director 2017-04-12 CURRENT 2011-04-28 Liquidation
LYNNE VICTORIA HILL SHIRES VETS LTD Director 2017-04-06 CURRENT 2006-01-13 Liquidation
LYNNE VICTORIA HILL HEATHCOTE NEWCO LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
LYNNE VICTORIA HILL SHIRES NEWCO LIMITED Director 2017-01-18 CURRENT 2017-01-18 Liquidation
LYNNE VICTORIA HILL DONNACHIE AND TOWNLEY LIMITED Director 2016-11-28 CURRENT 2011-02-15 Liquidation
LYNNE VICTORIA HILL CHERRYDOWNVETS LTD. Director 2016-07-20 CURRENT 2007-04-27 Liquidation
LYNNE VICTORIA HILL VRCC LIMITED Director 2016-06-08 CURRENT 2016-06-08 Liquidation
LYNNE VICTORIA HILL CALDER VETS LIMITED Director 2016-05-24 CURRENT 2011-02-16 Liquidation
LYNNE VICTORIA HILL CALDER NEWCO LIMITED Director 2016-04-01 CURRENT 2016-04-01 Liquidation
LYNNE VICTORIA HILL AVONVALE VETERINARY CENTRES LIMITED Director 2016-01-28 CURRENT 2000-12-12 Liquidation
LYNNE VICTORIA HILL PAWPICKED LIMITED Director 2016-01-28 CURRENT 2015-06-17 Liquidation
LYNNE VICTORIA HILL MEDICINES4PETS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
LYNNE VICTORIA HILL AVONVALE NEWCO LIMITED Director 2015-10-27 CURRENT 2015-10-27 Liquidation
LYNNE VICTORIA HILL MARTIN REFERRAL SERVICES LIMITED Director 2015-09-17 CURRENT 2010-12-10 Liquidation
LYNNE VICTORIA HILL NORTH DOWNS SPECIALIST REFERRALS LIMITED Director 2015-07-02 CURRENT 2005-09-28 Liquidation
LYNNE VICTORIA HILL FOREM HOLDINGS LIMITED Director 2015-07-02 CURRENT 2007-12-27 Liquidation
LYNNE VICTORIA HILL FOREM LIMITED Director 2015-07-02 CURRENT 2008-05-02 Liquidation
LYNNE VICTORIA HILL LINNAEUS GROUP BIDCO LIMITED Director 2015-01-01 CURRENT 2014-07-21 Active
LYNNE VICTORIA HILL WILLOWS VETERINARY SERVICES LIMITED Director 2015-01-01 CURRENT 2014-07-21 Liquidation
LYNNE VICTORIA HILL LINNAEUS GROUP LIMITED Director 2015-01-01 CURRENT 2014-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11Voluntary liquidation. Notice of members return of final meeting
2021-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-26
2021-02-12LIQ01Voluntary liquidation declaration of solvency
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE BARNES
2020-08-28600Appointment of a voluntary liquidator
2020-08-28LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-27
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARYL COXON
2019-10-08AP01DIRECTOR APPOINTED MRS EMMA JANE BARNES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-27PSC05Change of details for A to Z Vets Limited as a person with significant control on 2019-01-04
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-03-05AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-01-31AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2019-01-30AD02Register inspection address changed from Linnaeus Highlands Road Shirley Solihull B90 4NH England to 21 Holborn Viaduct London EC1A 2DY
2019-01-30CH01Director's details changed for Mr Paul Daryl Coxon on 2019-01-29
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE VICTORIA HILL
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Highlands Road Shirley Solihull B90 4NH England
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-08AA01Previous accounting period shortened from 31/07/18 TO 30/11/17
2018-07-30AA01/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-07AD02Register inspection address changed to Linnaeus Highlands Road Shirley Solihull B90 4NH
2018-06-07AD03Registers moved to registered inspection location of Linnaeus Highlands Road Shirley Solihull B90 4NH
2018-04-30AA01Previous accounting period shortened from 01/08/17 TO 31/07/17
2017-12-12AA01Previous accounting period extended from 30/06/17 TO 01/08/17
2017-09-04RES01ADOPT ARTICLES 04/09/17
2017-08-23AP01DIRECTOR APPOINTED MR PAUL COXON
2017-08-23AP01DIRECTOR APPOINTED MRS LYNNE VICTORIA HILL
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HALPERIN
2017-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044542180003
2017-07-18PSC07CESSATION OF STEWART HALPERIN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03PSC02Notification of A to Z Vets Limited as a person with significant control on 2017-04-06
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART HALPERIN
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-11-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05AR0105/06/16 ANNUAL RETURN FULL LIST
2016-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0105/06/15 ANNUAL RETURN FULL LIST
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM, STERLING HOUSE 5 BUCKINGHAM PLACE, BELLFIELD ROAD WEST, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5HQ
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044542180003
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0105/06/14 FULL LIST
2013-11-22AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-07AR0105/06/13 FULL LIST
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALPERIN / 29/01/2012
2013-04-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-25AR0105/06/12 FULL LIST
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU UNITED KINGDOM
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM, 277-279 CHISWICK HIGH ROAD, LONDON, W4 4PU, UNITED KINGDOM
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM UNIT 7 PEOPLES HALL 2 OLAF STREET LONDON W11 4BE
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, UNIT 7 PEOPLES HALL, 2 OLAF STREET, LONDON, W11 4BE
2011-06-22AR0105/06/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALPERIN / 06/06/2010
2011-04-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-09AR0105/06/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART HALPERIN / 01/02/2009
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY SWF SECRETARIAL LTD
2009-06-18363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-01-27RES01ALTER MEMORANDUM 21/01/2009
2008-12-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS; AMEND
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-09363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-14363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-03288aNEW SECRETARY APPOINTED
2006-05-03288bSECRETARY RESIGNED
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-10-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2005-06-24363sRETURN MADE UP TO 05/06/05; NO CHANGE OF MEMBERS
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-15363sRETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2003-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-02-13CERTNMCOMPANY NAME CHANGED WESTMEDE LIMITED CERTIFICATE ISSUED ON 13/02/03
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: MOKHTASSI WILLIAMS UNIT 7 2 OLAF STREET LONDON W11 4BW
2002-07-26288aNEW SECRETARY APPOINTED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-06-19288bSECRETARY RESIGNED
2002-06-19288bDIRECTOR RESIGNED
2002-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to A IS FOR ANTELOPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-31
Fines / Sanctions
No fines or sanctions have been issued against A IS FOR ANTELOPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Satisfied METRO BANK PLC
DEBENTURE 2008-04-01 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2004-04-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A IS FOR ANTELOPE LIMITED

Intangible Assets
Patents
We have not found any records of A IS FOR ANTELOPE LIMITED registering or being granted any patents
Domain Names

A IS FOR ANTELOPE LIMITED owns 1 domain names.

ATOZVETS.co.uk  

Trademarks
We have not found any records of A IS FOR ANTELOPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A IS FOR ANTELOPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as A IS FOR ANTELOPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A IS FOR ANTELOPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A IS FOR ANTELOPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A IS FOR ANTELOPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.