CHIPPING NORTON VETERINARY SERVICES LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

15/06/2415 June 2024

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company 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

05/04/235 April 2023 Previous accounting period shortened from 2023-03-23 to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-23

View Document

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

View Accounts

04/05/224 May 2022 Statement of company's objects

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Resolutions

View Document

25/03/2225 March 2022 Satisfaction of charge 059654740001 in full

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

06/05/216 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MRS KATE KETTLEWELL

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MRS JANINE WHITEHEAD

View Document

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

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

02/09/202 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / DR MARTIN LAURENCE WHITEHEAD / 11/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN LAURENCE WHITEHEAD / 11/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILDMAN KETTLEWELL / 11/10/2019

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MARTIN LAURENCE WHITEHEAD / 11/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WILDMAN KETTLEWELL / 11/10/2019

View Document

20/06/1920 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

07/06/187 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059654740001

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/05/169 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1525 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANNON

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM CHIPPING NORTON VETERINARY HOSPITAL BANBURY ROAD CHIPPING NORTON OXON OX7 5SY UNITED KINGDOM

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM CHIPPING NORTON VETERINARY HOSPITAL, ALBION STREET CHIPPING NORTON OXON OX7 5BN

View Document

04/12/144 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/142 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/10/1324 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/10/1226 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/11/102 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN CANNON

View Document

27/05/1027 May 2010 SECRETARY APPOINTED MARTIN LAURENCE WHITEHEAD

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHITEHEAD / 10/07/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER AYLMER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MARTIN LAURENCE WHITEHEAD

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER AYLMER

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JENNIFER HARY AYLMER

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07

View Document

29/12/0629 December 2006 SHARES AGREEMENT OTC

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 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