MEARLEY VETS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

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

18/06/2418 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

21/03/2421 March 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

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 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

15/10/2115 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

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY 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

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

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

View Document

13/03/1913 March 2019 PREVEXT FROM 14/07/2018 TO 30/09/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

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

06/04/186 April 2018 14/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 PREVSHO FROM 30/09/2017 TO 14/07/2017

View Document

28/07/1728 July 2017 CESSATION OF JULIAN MARK BOYLE AS A PSC

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON SUTCLIFFE

View Document

28/07/1728 July 2017 ADOPT ARTICLES 14/07/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM MEARLEY VETS LIMITED HOLDEN STREET CLITHEROE LANCASHIRE BB7 1LU

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

28/07/1728 July 2017 CESSATION OF ANNE BLACKBURN AS A PSC

View Document

28/07/1728 July 2017 CESSATION OF SIMON DAVID SUTCLIFFE AS A PSC

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN BOYLE

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE BLACKBURN

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK BOYLE / 14/06/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

14/03/1714 March 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

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/05/166 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

26/06/1526 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1424 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/07/133 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/07/1220 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID SUTCLIFFE / 14/06/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE BLACKBURN / 14/06/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK BOYLE / 14/06/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM HOLDEN STREET CLITHEROE BB7 1LU UNITED KINGDOM

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/10/107 October 2010 PREVSHO FROM 30/06/2011 TO 30/09/2010

View Document

15/06/1015 June 2010 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