GATEHOUSE VETERINARY CENTRE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

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

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

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

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

08/06/238 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

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/12/225 December 2022 Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16

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

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

12/10/2112 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

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

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

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

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

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

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

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

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

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/03/1617 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 PREVEXT FROM 21/08/2015 TO 30/09/2015

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 21 August 2014

View Document

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 PREVSHO FROM 31/01/2015 TO 21/08/2014

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083449190001

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083449190002

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM GATEHOUSE VETERINARY CENTRE CHESTER ROAD LAVISTER ROSSETT WREXHAM LL12 0DF

View Document

08/09/148 September 2014 ADOPT ARTICLES 21/08/2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR DENIS CALLANAN

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

29/01/1429 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083449190002

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083449190001

View Document

02/01/132 January 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