ABERDEEN VETERINARY REFERRALS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 2022-09-13

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

14/10/2114 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/03/1911 March 2019 PREVEXT FROM 14/07/2018 TO 30/09/2018

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 58 ARGYLE STREET INVERNESS IV2 3BB SCOTLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

06/04/186 April 2018 14/07/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

18/08/1718 August 2017 ADOPT ARTICLES 14/07/2017

View Document

04/08/174 August 2017 PREVSHO FROM 30/11/2017 TO 14/07/2017

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MURPHY

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM FOVERAN BY NEWBURGH ELLON ABERDEENSHIRE AB41 6AU UNITED KINGDOM

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

28/07/1728 July 2017 CESSATION OF SCOTT RIGG AS A PSC

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT RIGG

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5209400001

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5209400001

View Document

23/11/1523 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company