HOLMEFIELD VETERINARY CLINIC LIMITED

Company Documents

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

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

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

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

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

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

14/10/2114 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

17/06/2017 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

17/06/2017 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

05/06/205 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 PREVEXT FROM 14/08/2019 TO 30/09/2019

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

14/05/1914 May 2019 14/08/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 30/11/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

03/10/183 October 2018 PREVEXT FROM 31/03/2018 TO 14/08/2018

View Document

13/09/1813 September 2018 ADOPT ARTICLES 14/08/2018

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095051960002

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA UNITED KINGDOM

View Document

20/08/1820 August 2018 CESSATION OF EMMA LOUISE DAVISON AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVISON

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVISON

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

14/08/1814 August 2018 Annual accounts for year ending 14 Aug 2018

View Accounts

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095051960001

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVISON / 24/03/2015

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DAVISON / 17/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE DAVISON / 17/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DAVISON / 24/03/2015

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095051960002

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 COMPANY NAME CHANGED HOLMEFIELD VETERINARY PRACTICE LIMITED CERTIFICATE ISSUED ON 03/09/15

View Document

07/07/157 July 2015 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095051960001

View Document

24/03/1524 March 2015 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