BUDGET VETS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 NewApplication to strike the company off the register

View Document

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

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

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 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

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

View Document

05/12/225 December 2022 Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 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

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

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

View Accounts

25/06/2025 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

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

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 SAIL ADDRESS CHANGED FROM: STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY 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

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 SAIL ADDRESS CHANGED FROM: OAKMOORE COURT 11C KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QH ENGLAND

View Document

02/09/162 September 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

25/07/1625 July 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

28/04/1628 April 2016 ADOPT ARTICLES 25/03/2016

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HEATHCOTE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 535 MALPAS ROAD NEWPORT SOUTH WALES NP20 6NA

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HEATHCOTE

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY PETER HEATHCOTE

View Document

24/02/1624 February 2016 SAIL ADDRESS CHANGED FROM: C/O MOORE SCARROTT LTD 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

24/02/1624 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 SAIL ADDRESS CHANGED FROM: C/O BERTRAM KIDSON & CO 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR PETER JOHN HEATHCOTE

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 21 MALPAS ROAD NEWPORT GWENT NP20 5PB

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/02/117 February 2011 PREVSHO FROM 31/12/2010 TO 31/05/2010

View Document

24/01/1124 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HEATHCOTE / 21/12/2009

View Document

07/06/107 June 2010 26/05/10 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1028 May 2010 ADOPT ARTICLES 26/05/2010

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER HEATHCOTE / 21/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HEATHCOTE / 21/12/2009

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/02/109 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/02/098 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 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