CAIN VETERINARY CENTRE LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Change of details for Mr Simon John Wilson as a person with significant control on 2025-01-30

View Document

17/02/2517 February 2025 Director's details changed for Mr Simon John Wilson on 2025-01-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/02/228 February 2022 Change of details for Mr Robert John Clayton Edwards as a person with significant control on 2022-01-31

View Document

08/02/228 February 2022 Change of details for Mr Simon John Wilson as a person with significant control on 2022-01-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Purchase of own shares.

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2020-11-30

View Document

01/06/211 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 PREVSHO FROM 28/02/2021 TO 30/11/2020

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON EDWARDS / 31/01/2021

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON EDWARDS / 31/01/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON EDWARDS / 30/11/2020

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN WILSON / 30/11/2020

View Document

16/12/2016 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046543830007

View Document

10/12/2010 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046543830006

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, SECRETARY HARRY WILLIAMSON

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY WILLIAMSON

View Document

03/12/203 December 2020 CESSATION OF HARRY IAN WILLIAMSON AS A PSC

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/207 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

15/08/1815 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN WILSON

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN CLAYTON EDWARDS

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046543830005

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK OVEREND

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR SIMON JOHN WILSON

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/08/1512 August 2015 ADOPT ARTICLES 31/07/2015

View Document

20/04/1520 April 2015 SECOND FILING WITH MUD 31/01/15 FOR FORM AR01

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLAYTON EDWARDS / 21/07/2014

View Document

24/02/1524 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CLAYTON EDWARDS / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY IAN WILLIAMSON / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER DUNLOP OVEREND / 11/02/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/08/045 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 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