HAUGHLEY VETERINARY CENTRE LTD

Company Documents

DateDescription
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

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

View Document

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

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

14/03/2414 March 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

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

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 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

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

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

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

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, 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

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/06/187 June 2018 PREVSHO FROM 23/03/2018 TO 30/09/2017

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

20/03/1820 March 2018 CESSATION OF GAVIN PAUL DEANS AS A PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 CESSATION OF BEVERLEY KAREN DEANS AS A PSC

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

18/12/1718 December 2017 23/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 PREVSHO FROM 30/04/2017 TO 23/03/2017

View Document

03/04/173 April 2017 ADOPT ARTICLES 23/03/2017

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN DEANS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY BEVERLY DEANS

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 63 OLD STREET HAUGHLEY STOWMARKET SUFFOLK IP14 3NT

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 SAIL ADDRESS CHANGED FROM: SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY ENGLAND

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 SAIL ADDRESS CREATED

View Document

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/132 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY KAREN DEANS / 21/03/2012

View Document

14/03/1214 March 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

12/03/1212 March 2012 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