HART VETERINARY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

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

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

21/06/2321 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

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

13/10/2113 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

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

View Document

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. 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

23/09/1923 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 22/08/2018

View Document

13/03/1913 March 2019 PREVSHO FROM 31/05/2019 TO 30/09/2018

View Document

28/02/1928 February 2019 01/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PREVSHO FROM 30/09/2018 TO 31/05/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 ADOPT ARTICLES 31/05/2018

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE HART

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HART

View Document

01/06/181 June 2018 CESSATION OF TIMOTHY MARK CHAPMAN AS A PSC

View Document

01/06/181 June 2018 CESSATION OF CLARE MELANIE HART AS A PSC

View Document

01/06/181 June 2018 CESSATION OF IAN LLWELYN HART AS A PSC

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAPMAN

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY CLARE HART

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM THE HART VETERINARY CENTRE BROWNING DRIVE KINGS MEADOW OXFORDSHIRE OX26 2XL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

30/05/1830 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HART / 24/08/2013

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CLARE HART / 24/08/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN HART / 24/08/2013

View Document

30/08/1330 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK CHAPMAN / 24/08/2013

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK CHAPMAN / 24/08/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HART / 24/08/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HART / 24/08/2010

View Document

26/07/1026 July 2010 ADOPT ARTICLES 17/06/2010

View Document

21/06/1021 June 2010 16/06/10 STATEMENT OF CAPITAL GBP 200

View Document

21/06/1021 June 2010 ADOPT ARTICLES 17/06/2010

View Document

21/06/1021 June 2010 NEW SHARE CLASS 04/06/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

24/08/0424 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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