BARROW HILL VETERINARY GROUP LTD

Company Documents

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

View Document

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

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

12/06/2312 June 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

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-09-30

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

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

03/06/203 June 2020 ACCOUNTS FOR 'SMALL' CO. 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

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

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

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/03/1911 March 2019 PREVSHO FROM 01/05/2019 TO 30/09/2018

View Document

31/10/1831 October 2018 01/05/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PREVSHO FROM 30/09/2018 TO 01/05/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 01/05/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 05/07/2018

View Document

14/05/1814 May 2018 01/05/2018

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HURST

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM BARROW HILL VETERINARY HOSPITAL MAIDSTONE ROAD ASHFORD KENT TN24 8TY

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

02/05/182 May 2018 CESSATION OF MARK NIGEL HURST AS A PSC

View Document

02/05/182 May 2018 CESSATION OF ANTONY JOHN HINGE AS A PSC

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY LAWRENCE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY HINGE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY LAWRENCE

View Document

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR NORA REYNOLDS

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS LINDSAY FIONA LAWRENCE

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MRS LINDSAY LAWRENCE

View Document

07/12/157 December 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR NORA REYNOLDS

View Document

04/12/154 December 2015 ADOPT ARTICLES 27/11/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 REDEMPTION OF SHARES 25/02/2013

View Document

08/10/128 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/117 October 2011 ADOPT ARTICLES 29/09/2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM BARROW HILL HOUSE MAIDSTONE ROAD ASHFORD KENT TN24 8TY

View Document

01/09/111 September 2011 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