DEANE VETERINARY CENTRE LIMITED

Company Documents

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

View Document

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

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

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

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 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

23/11/2223 November 2022 Change of details for Independent Vetcare Limited as a person with significant control on 2018-09-13

View Document

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

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

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

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY 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

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 PREVEXT FROM 18/08/2018 TO 30/09/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

04/05/184 May 2018 18/08/17 TOTAL EXEMPTION FULL

View Document

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

View Document

13/03/1813 March 2018 PREVSHO FROM 31/12/2017 TO 18/08/2017

View Document

11/09/1711 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 ADOPT ARTICLES 18/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WINGFIELD

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL YATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINGFIELD

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM THE DEANE VETERINARY CENTRE WELLINGTON NEW ROAD TAUNTON SOMERSET TA1 5LU

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

23/08/1723 August 2017 CESSATION OF PAUL BERNARD YATES AS A PSC

View Document

23/08/1723 August 2017 CESSATION OF TIM CHRISTIAN WINGFIELD AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

01/06/161 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

28/08/1528 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

14/04/1514 April 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

02/09/142 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1217 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTIAN WINGFIELD / 21/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD YATES / 21/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN KETT

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/08/06; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 COMPANY NAME CHANGED DEANE ANIMAL CARE LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

09/09/059 September 2005 RETURN MADE UP TO 21/08/05; NO CHANGE OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 1 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS

View Document

29/10/0329 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 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