DVG LIMITED

Company Documents

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

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

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

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-08 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

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

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

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 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

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

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

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

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

View Document

12/03/1912 March 2019 PREVSHO FROM 05/02/2019 TO 30/09/2018

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

02/01/192 January 2019 05/02/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM THE CHOCLATE FACTORY KEYNSHAM BRISTOL BS31 2AU

View Document

02/10/182 October 2018 PREVSHO FROM 31/03/2018 TO 05/02/2018

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

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/02/189 February 2018 ADOPT ARTICLES 05/02/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL TUCKER

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TRIMMER

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TUCKER

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW VAWER

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ABBY VINCENT

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 7 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071497490002

View Document

06/02/186 February 2018 CESSATION OF PAUL JOHN TUCKER AS A PSC

View Document

06/02/186 February 2018 CESSATION OF BENJAMIN JAMES TRIMMER AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

06/02/186 February 2018 CESSATION OF ANDREW DAVID VAWER AS A PSC

View Document

05/02/185 February 2018 Annual accounts for year ending 05 Feb 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071497490002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 13/04/16 STATEMENT OF CAPITAL GBP 76

View Document

25/11/1625 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS ABBY LOUISE VINCENT

View Document

23/02/1623 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

25/04/1425 April 2014 01/04/13 STATEMENT OF CAPITAL GBP 75

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR GILBERT VAWER

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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