GREEN LANE VETS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 NewApplication to strike the company off the register

View Document

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

View Document

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

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company 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

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

07/08/217 August 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

29/07/2129 July 2021

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 ADOPT ARTICLES 18/06/2020

View Document

14/07/2014 July 2020 PREVSHO FROM 30/06/2020 TO 18/06/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091029550001

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

22/06/2022 June 2020 CESSATION OF MILES ARLEN WILLIAMS AS A PSC

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 5 GREEN LANE MARLSTON CUM LACHE CHESTER CHESHIRE CH4 8LS

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR MILES WILLIAMS

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR KIT WILLIAMS

View Document

18/06/2018 June 2020 Annual accounts for year ending 18 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES ARLEN WILLIAMS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

13/08/1513 August 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MILES ARLEN WILLIAMS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MILES ARLEN WILLIAMS / 25/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIT FONG WILLIAMS / 25/06/2015

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091029550001

View Document

25/06/1425 June 2014 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