EARL SOHAM VETERINARY CENTRE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

22/02/2422 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

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 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

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

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

20/03/2020 March 2020 PREVSHO FROM 01/11/2019 TO 30/09/2019

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

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

05/08/195 August 2019 01/11/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 30/11/2018 TO 01/11/2018

View Document

19/12/1819 December 2018 PREVSHO FROM 30/06/2019 TO 30/11/2018

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1821 November 2018 ADOPT ARTICLES 01/11/2018

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM FRAMLINGHAM VETS UNIT 1 POTTER'S BUSINESS PARK, STATION ROAD FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9EE ENGLAND

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIEREN PETERKIN LTD

View Document

07/11/187 November 2018 CESSATION OF INDEPENDENT VETCARE LIMITED AS A PSC

View Document

07/11/187 November 2018 CESSATION OF KIEREN JOHN PETERKIN AS A PSC

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY PETERKIN

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR KIEREN PETERKIN

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/01/1812 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KIEREN PETERKIN / 01/11/2015

View Document

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE PETERKIN / 01/11/2015

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM EARL SOHAM VETERINARY CENTRE EARL SOHAM BUSINESS CENTRE, THE STREET EARL SOHAM WOODBRIDGE SUFFOLK IP13 7SA

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KIEREN PETERKIN / 28/10/2013

View Document

31/07/1431 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE PETERKIN / 28/10/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 6 THE SQUARE MARTLESHAM HEATH SUFFOLK IP5 3SL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY MARILET HEBLER

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS LUCY JANE PETERKIN

View Document

01/05/121 May 2012 DIRECTOR APPOINTED DR KIEREN PETERKIN

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR IGNATIUS CLOETE

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARILET HEBLER

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MARILET HEBLER / 12/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNATIUS CLOETE / 12/06/2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MARILET HEBLER / 12/06/2011

View Document

01/04/111 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 4

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IGNATIUS CLOETE / 12/06/2010

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILET HEBLER / 12/06/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 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