BISCOT MILL VETERINARY CENTRE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

08/02/248 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 2023-09-02 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

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 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

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

View Document

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

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 27/09/2018

View Document

11/03/1911 March 2019 PREVSHO FROM 22/06/2019 TO 30/09/2018

View Document

01/03/191 March 2019 22/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PREVSHO FROM 30/11/2018 TO 22/06/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

23/07/1823 July 2018 ADOPT ARTICLES 22/06/2018

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 324 BISCOT ROAD LUTON BEDFORDSHIRE LU3 1AZ

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

04/07/184 July 2018 CESSATION OF DAVID RICHARD FRANK NORMAN AS A PSC

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD FRANK NORMAN / 01/12/2010

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/09/127 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 106A HIGH STREET CHESHAM BUCKS HP5 1EB UNITED KINGDOM

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 324 BISCOT ROAD LUTON BEDFORDSHIRE LU3 1AZ UNITED KINGDOM

View Document

14/10/1114 October 2011 CURREXT FROM 30/09/2011 TO 30/11/2011

View Document

14/10/1114 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

02/09/102 September 2010 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