CROFT VETS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

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

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

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

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

25/10/2125 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

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, 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

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, 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

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

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

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 PREVEXT FROM 26/09/2015 TO 30/09/2015

View Document

09/09/159 September 2015 AMENDED FULL ACCOUNTS MADE UP TO 26/09/14

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 PREVEXT FROM 31/08/2014 TO 26/09/2014

View Document

13/11/1413 November 2014 ADOPT ARTICLES 26/09/2014

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH NESS

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NESS

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH NESS

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM CROFT VETERINARY HOSPITAL NORTHUMBERLAND BUSINESS PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 7RH

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/149 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

29/08/1229 August 2012 CURRSHO FROM 30/11/2012 TO 31/08/2012

View Document

20/08/1220 August 2012 SECTION 519

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1124 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

10/10/1110 October 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 37-39 CROFT ROAD BLYTH NORTHUMBERLAND TYNE & WEAR NE24 2EL

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM NESS / 19/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN NESS / 19/05/2010

View Document

08/04/108 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 S-DIV 08/12/05

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 £ NC 1000/10000 08/12/

View Document

11/01/0611 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/0611 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/0611 January 2006 NC INC ALREADY ADJUSTED 08/12/05

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2HG

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/038 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 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