BLAKE VETERINARY GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-09-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

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

View Accounts

26/06/2326 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

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with 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

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

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

View Document

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

View Document

20/02/2020 February 2020 CURREXT FROM 23/05/2020 TO 30/09/2020

View Document

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

View Document

16/01/2016 January 2020 23/05/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056530190002

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056530190001

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 08/11/2019

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

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

03/09/193 September 2019 PREVEXT FROM 31/12/2018 TO 23/05/2019

View Document

19/06/1919 June 2019 ADOPT ARTICLES 23/05/2019

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM THE VETERINARY SURGERY SHOWGROUND ROAD BRIDGWATER SOMERSET TA6 6AJ

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WEBSTER

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES

View Document

05/06/195 June 2019 CESSATION OF JAMES WILLIAM HUGHES AS A PSC

View Document

05/06/195 June 2019 CESSATION OF SUSAN JANE WEBSTER AS A PSC

View Document

05/06/195 June 2019 CESSATION OF RICHARD LESLIE BRUCE AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN WEBSTER

View Document

05/06/195 June 2019 DIRECTOR APPOINTED DAVID ROBERT GEOFFREY HILLIER

View Document

05/06/195 June 2019 DIRECTOR APPOINTED AMANDA JANE DAVIS

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

23/05/1923 May 2019 Annual accounts for year ending 23 May 2019

View Accounts

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056530190002

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD LESLIE BRUCE / 19/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MISS SUSAN JANE WEBSTER / 19/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUGHES / 19/12/2017

View Document

04/10/174 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/06/1715 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056530190001

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE WEBSTER / 13/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HUGHES / 13/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE BRUCE / 13/12/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP KENWARD

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0625 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

13/12/0513 December 2005 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