FIVELANDS 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

20/05/2520 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

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

08/06/238 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

10/08/2110 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, 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

17/06/2017 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

17/06/2017 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

05/06/205 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

05/06/205 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 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

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 PREVSHO FROM 14/06/2019 TO 30/09/2018

View Document

13/06/1913 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 14/06/18

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 23/08/2018

View Document

12/03/1912 March 2019 14/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PREVSHO FROM 31/08/2018 TO 14/06/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 ADOPT ARTICLES 14/06/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

18/06/1818 June 2018 CESSATION OF AMELIA THERESA DEMIRAL AS A PSC

View Document

18/06/1818 June 2018 CESSATION OF CHRISTIAN WYNDHAM HUGHES AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 98 ALCESTER ROAD MOSELEY BIRMINGHAM B13 8EF UNITED KINGDOM

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HUGHES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR AMELIA DEMIRAL

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097054300001

View Document

14/06/1814 June 2018 Annual accounts for year ending 14 Jun 2018

View Accounts

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097054300003

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097054300002

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097054300004

View Document

01/05/181 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/11/1616 November 2016 CURRSHO FROM 31/07/2016 TO 31/08/2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097054300004

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097054300002

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097054300003

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097054300001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 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