FOREST LODGE VETERINARY PRACTICE LTD

Company Documents

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

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

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

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

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

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 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

04/05/224 May 2022 Confirmation statement made on 2022-05-01 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

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

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

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS 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

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

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

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

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 PREVSHO FROM 30/11/2015 TO 31/10/2015

View Document

24/11/1524 November 2015 ADOPT ARTICLES 30/10/2015

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY FRANCES WILSON

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANE WILSON

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES WILSON

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/10/1415 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MISS FRANCES ANNE WILSON

View Document

15/10/1315 October 2013 CURREXT FROM 31/10/2014 TO 30/11/2014

View Document

08/10/138 October 2013 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