ABIVALE VETERINARY GROUP LIMITED

Company Documents

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

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 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

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

05/10/225 October 2022 Cessation of Independent Vetcare Limited as a person with significant control on 2017-07-31

View Document

05/10/225 October 2022 Notification of Pro-Vets Group Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

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

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

12/10/2112 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

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

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

View Accounts

24/06/2024 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

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 31/07/2018 TO 30/09/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

10/10/1710 October 2017 CESSATION OF PRO-VETS GROUP LIMITED AS A PSC

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET ME14 5NZ ENGLAND

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

11/09/1711 September 2017 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

22/08/1722 August 2017 ADOPT ARTICLES 31/07/2017

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049322970001

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / PRO-VETS GROUP LIMITED / 31/07/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 115 KENT ROAD HALESOWEN B62 8PB ENGLAND

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRAN JENNINGS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITTAKER

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O KEITH WILLIS ASSOCIATES, GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU ENGLAND

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR RICHARD BRIAN ASHLEY MOORE

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM ABINGDON ANIMAL HOSPITAL THE VINEYARD ABINGDON OXFORDSHIRE OX14 3NR

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 PREVSHO FROM 31/10/2015 TO 31/05/2015

View Document

29/10/1529 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 ADOPT ARTICLES 30/06/2015

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049322970001

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR DARRAN JAMES MICHAEL JENNINGS

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR GEORGE ANTHONY DAVID WHITTAKER

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR KEITH ANDREW WILLIS

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR PAUL ADRIAN JAMES

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET HUTCHINGS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUTCHINGS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS HUTCHINGS

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR STEFFAN LYN HUTCHINGS

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED DOCTOR KATE MARY HUTCHINGS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEFFAN HUTCHINGS

View Document

15/10/1315 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATE HUTCHINGS

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DIANE HUTCHINGS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LYNWOOD HUTCHINGS / 15/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/04/0928 April 2009 SECRETARY APPOINTED THOMAS LYNWOOD HUTCHINGS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MARGARET DIANE HUTCHINGS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY MARGARET HUTCHINGS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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