ANIMAL HOUSE VETS LIMITED

Company Documents

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

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

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

View Accounts

14/06/2314 June 2023 Accounts for a dormant company 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

06/03/236 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Previous accounting period extended from 2021-09-17 to 2021-09-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

12/10/2112 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

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

View Accounts

09/03/219 March 2021 17/09/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 PREVSHO FROM 30/04/2021 TO 17/09/2020

View Document

09/10/209 October 2020 ARTICLES OF ASSOCIATION

View Document

09/10/209 October 2020 ADOPT ARTICLES 17/09/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 31 LYNDALE ROAD ST. GEORGE BRISTOL BS5 7AA ENGLAND

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, SECRETARY YOLANTA BINNS

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BINNS

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR YOLANTA BINNS

View Document

18/09/2018 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112250100002

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

18/09/2018 September 2020 CESSATION OF MARK CASSON BINNS AS A PSC

View Document

18/09/2018 September 2020 CESSATION OF YOLANTA MARIA BINNS AS A PSC

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

18/09/2018 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112250100001

View Document

17/09/2017 September 2020 Annual accounts for year ending 17 Sep 2020

View Accounts

25/08/2025 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

14/11/1914 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

10/08/1810 August 2018 AGREEMENT 31/07/2018

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112250100001

View Document

04/08/184 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112250100002

View Document

04/07/184 July 2018 CURREXT FROM 28/02/2019 TO 30/04/2019

View Document

14/06/1814 June 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

14/06/1814 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1814 June 2018 COMPANY NAME CHANGED TOURMALINE HOLDINGS LTD CERTIFICATE ISSUED ON 14/06/18

View Document

23/05/1823 May 2018 CHANGE OF NAME 30/04/2018

View Document

22/05/1822 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 3116774

View Document

11/05/1811 May 2018 SOLVENCY STATEMENT DATED 30/04/18

View Document

11/05/1811 May 2018 REDUCE ISSUED CAPITAL 30/04/2018

View Document

11/05/1811 May 2018 STATEMENT BY DIRECTORS

View Document

04/05/184 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 4106658

View Document

26/02/1826 February 2018 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