BILTON VETERINARY CENTRE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

13/05/2513 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

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

06/06/246 June 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

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 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

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

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with 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

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

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

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

View Document

30/01/1930 January 2019 01/05/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PREVEXT FROM 31/03/2018 TO 01/05/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 883

View Document

14/05/1814 May 2018 ADOPT ARTICLES 01/05/2018

View Document

04/05/184 May 2018 DIRECTOR APPOINTED AMANDA JANE DAVIS

View Document

04/05/184 May 2018 DIRECTOR APPOINTED DAVID ROBERT GEOFFREY HILLER

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 259 BILTON ROAD RUGBY WARWICKSHIRE CV22 7EQ

View Document

04/05/184 May 2018 CESSATION OF CLAIRE RUTH GARDNER AS A PSC

View Document

04/05/184 May 2018 CESSATION OF ROSEMARIE ANNE BOLAN AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE BOLAN

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY LINDA REECE

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GARDNER

View Document

01/05/181 May 2018 Annual accounts for year ending 01 May 2018

View Accounts

30/01/1830 January 2018 ADOPT ARTICLES 05/01/2018

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 ALTER ARTICLES 18/08/2014

View Document

12/06/1412 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RUTH GARDNER / 02/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE ANNE BOLAN / 02/06/2010

View Document

02/09/092 September 2009 GBP IC 1200/800 31/07/09 GBP SR 400@1=400

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HIPKINS

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

16/07/0416 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

16/07/0416 July 2004 MEMORANDUM OF ASSOCIATION

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

16/07/0416 July 2004 £ NC 1000/1200 30/06/0

View Document

16/07/0416 July 2004 DIVISION 30/06/04

View Document

16/07/0416 July 2004 DIVISION 30/06/04

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 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