EARLSWOOD VETERINARY REFERRALS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 New | First Gazette notice for voluntary strike-off |
30/05/2530 May 2025 New | Application to strike the company off the register |
20/05/2520 May 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
22/02/2422 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
07/06/237 June 2023 | Micro company accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
10/10/2210 October 2022 | Registered office address changed from C/O Pinsent Masons 1 Lanyon Place Belfast BT1 3LP Northern Ireland to 193 Belmont Road Belfast Northern Ireland BT4 2AE on 2022-10-10 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/05/229 May 2022 | Micro company accounts made up to 2021-09-30 |
25/10/2125 October 2021 | Director's details changed for Miss Donna Louise Chapman on 2021-07-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
29/06/2029 June 2020 | DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON |
05/06/205 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER |
28/01/2028 January 2020 | DIRECTOR APPOINTED MR PAUL MARK KENYON |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS |
18/09/1918 September 2019 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018 |
24/06/1924 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
12/03/1912 March 2019 | PREVEXT FROM 07/07/2018 TO 30/09/2018 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 133 GALGORM ROAD BALLYMENA BT42 1DE NORTHERN IRELAND |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
06/04/186 April 2018 | 07/07/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | PREVEXT FROM 31/05/2017 TO 07/07/2017 |
31/07/1731 July 2017 | ADOPT ARTICLES 07/07/2017 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 193 BELMONT ROAD BELFAST BT4 2AE |
13/07/1713 July 2017 | DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
13/07/1713 July 2017 | DIRECTOR APPOINTED MRS AMANDA JANE DAVIS |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
13/07/1713 July 2017 | CESSATION OF IAN MILLAR AS A PSC |
13/07/1713 July 2017 | CESSATION OF GREGORY JONATHAN STEELE DUNLOP AS A PSC |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN MILLAR |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GREGORY DUNLOP |
04/07/174 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6128560001 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
13/06/1613 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/07/1517 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI6128560001 |
23/05/1223 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EARLSWOOD VETERINARY REFERRALS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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