LANSDOWN VETERINARY SERVICES LIMITED

Company Documents

DateDescription
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

09/07/249 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

19/06/2319 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

19/10/2119 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

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

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

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / PRO-VETS GROUP LIMITED / 16/04/2018

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

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

View Document

11/09/1711 September 2017 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

22/08/1722 August 2017 ADOPT ARTICLES 31/07/2017

View Document

09/08/179 August 2017 CESSATION OF EMMA CATHERINE OPPERMAN AS A PSC

View Document

09/08/179 August 2017 CESSATION OF DIEDERICK JOHANNES OPPERMAN AS A PSC

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 115 KENT ROAD HALESOWEN B62 8PB ENGLAND

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048233300004

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO-VETS GROUP LIMITED

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITTAKER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLETTE REEVES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRAN JENNINGS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

20/04/1720 April 2017 ADOPT ARTICLES 23/03/2017

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048233300004

View Document

27/03/1727 March 2017 CURRSHO FROM 31/07/2017 TO 31/05/2017

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM CLOCKHOUSE VETERINARY HOSPITAL WALLBRIDGE STROUD GLOUCESTERSHIRE GL5 3JD

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR GEORGE ANTHONY DAVID WHITTAKER

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR PAUL ADRIAN JAMES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR DARREN JAMES MICHAEL JENNINGS

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR KEITH ANDREW WILLIS

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MS COLETTE MICHELLE REEVES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR RICHARD BRIAN ASHLEY MOORE

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR PABLO GARRIDO

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR DIEDERICK OPPERMAN

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY MARIA BOIX RIQUELME

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIEDERICK JOHANNES OPPERMAN / 06/04/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO GARRIDO / 06/04/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/12/157 December 2015 SECRETARY APPOINTED MRS MARIA JOSE BOIX RIQUELME

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/03/1510 March 2015 ADOPT ARTICLES 17/02/2015

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY IAN MITCHELL

View Document

02/08/142 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/06/144 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/07/1311 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/1125 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PABLO GARRIDO / 07/07/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM CLOCKHOUSE VETERINARY HOSPITAL WALL BRIDGE STROUD GLOUCESTERSHIRE GL5 3JD

View Document

14/07/0914 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/01/0920 January 2009 ALTER MEMORANDUM 17/11/2008

View Document

13/10/0813 October 2008 GBP IC 600/438 18/09/08 GBP SR 162@1=162

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIEDERICK OPPERMAN / 28/07/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/08/0720 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0720 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/065 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/02/0511 February 2005 ARTICLES OF ASSOCIATION

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SHARES AGREEMENT OTC

View Document

06/03/046 March 2004 SHARES AGREEMENT OTC

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/045 January 2004 ARTICLES OF ASSOCIATION

View Document

08/08/038 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/038 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 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