FOXCOTTE VETERINARY CLINICS LIMITED

Company Documents

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

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

17/11/2217 November 2022 Change of details for Pro-Vets Group Limited as a person with significant control on 2018-04-26

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

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

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

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

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

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

14/03/1914 March 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS ENGLAND

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

11/09/1711 September 2017 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

22/08/1722 August 2017 ADOPT ARTICLES 31/07/2017

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITTAKER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIS

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 115 KENT ROAD HALESOWEN B62 8PB ENGLAND

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRAN JENNINGS

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072188780002

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / PRO-VETS GROUP LIMITED / 31/07/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O KEITH WILLIS ASSOCIATES, GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU ENGLAND

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR RICHARD BRIAN ASHLEY MOORE

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 115 KENT ROAD HALESOWEN WEST MIDLANDS B62 8PB ENGLAND

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

22/04/1622 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 15 FOXCOTTE ROAD CHARLTON ANDOVER HAMPSHIRE SP10 4AR

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY DAVID WHITTAKER / 15/09/2015

View Document

20/07/1520 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 134

View Document

20/07/1520 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1517 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1511 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072188780002

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR GERAINT GRIFFITHS

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR DARRAN JAMES MICHAEL JENNINGS

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR PAUL ADRIAN JAMES

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR KEITH ANDREW WILLIS

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR GEORGE ANTHONY DAVID WHITTAKER

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WOODS

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/04/1411 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/04/1322 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/04/1225 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 PREVEXT FROM 30/04/2011 TO 31/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED GERAINT GRIFFITHS

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/1016 September 2010 ADOPT ARTICLES 07/09/2010

View Document

16/09/1016 September 2010 OPTION AGREEMENT 07/09/2010

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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