BROWNLOW VETERINARY GROUP LIMITED

Company Documents

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

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

07/06/237 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

18/10/2218 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 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

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO 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

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

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

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

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

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

20/10/1720 October 2017 CESSATION OF KENNETH MCBRIEN AS A PSC

View Document

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

View Document

20/10/1720 October 2017 CESSATION OF JOHN MARTIN BLACKWELL AS A PSC

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

20/10/1720 October 2017 CESSATION OF DAVID MARTIN AS A PSC

View Document

18/10/1718 October 2017 PREVSHO FROM 18/01/2018 TO 30/09/2017

View Document

07/09/177 September 2017 18/01/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 PREVEXT FROM 31/12/2016 TO 18/01/2017

View Document

16/02/1716 February 2017 ADOPT ARTICLES 18/01/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM BROWNLOW VET CENTRE ELLESMERE BUSINESS PARK OSWESTRY ROAD ELLESMERE SHROPSHIRE SY12 0EW

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKWELL

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCBRIEN

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

10/06/1610 June 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

23/10/1523 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 PREVSHO FROM 31/10/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM BORDER VETERINARY CENTRE ELLESMERE BUSINESS PARK OSWESTRY ROAD ELLESMERE SHROPSHIRE SY12 0EW UNITED KINGDOM

View Document

09/10/129 October 2012 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