ORWELL VETS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

15/06/2415 June 2024

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

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

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

18/10/2118 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

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

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

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

09/06/209 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

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

View Document

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

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047704130007

View Document

14/05/1914 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047704130003

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047704130002

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047704130006

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047704130005

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047704130004

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047704130006

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047704130005

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047704130004

View Document

18/10/1718 October 2017 PREVEXT FROM 28/07/2017 TO 30/09/2017

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047704130003

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047704130002

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/05/175 May 2017 27/07/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 PREVSHO FROM 31/12/2016 TO 28/07/2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES BAGNALL

View Document

01/09/161 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BAGNALL

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BAGNALL

View Document

23/08/1623 August 2016 ADOPT ARTICLES 27/07/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 1 TOMMY FLOWERS DRIVE KESGRAVE IPSWICH IP5 2BZ

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/05/1629 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/05/1629 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BAGNALL / 20/05/2016

View Document

29/05/1629 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD BAGNALL / 20/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD BAGNALL / 17/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

18/06/0918 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM ORWELL VETERINARY GROUP HARTREE WAY KESGRAVE IPSWICH IP5 2BZ

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM WYNDHAM HOUSE, THE STREET MARKET WESTON DISS IP22 2NZ

View Document

31/07/0831 July 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BAGNALL / 01/10/2007

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: C/O ORWELL VETS LTD, WYNDHAM HOUSE, THE STREET, MARKET WESTON, DISS NORFOLK IP22 2NZ

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 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