PAWS COLCHESTER VETERINARY CENTRE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-09-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

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

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 PREVSHO FROM 23/12/2020 TO 30/09/2020

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

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

View Accounts

14/07/2014 July 2020 23/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

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

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 11/03/2020

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

17/01/2017 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/2014 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 102

View Document

10/01/2010 January 2020 ADOPT ARTICLES 23/12/2019

View Document

10/01/2010 January 2020 TERMS OF AGREEMENT FOR PURCHASE OF A SHARE 23/12/2019

View Document

08/01/208 January 2020 PREVSHO FROM 31/03/2020 TO 23/12/2019

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

07/01/207 January 2020 CESSATION OF MARYANNE KAREN THORNE AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARYANNE THORNE

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

10/11/1910 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARYANNE KAREN THORNE / 22/04/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARYANNE KAREN THORNE / 22/04/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MS MARYANNE KAREN THORNE / 22/04/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM LAWLEY HOUSE BUTT ROAD COLCHESTER ESSEX CO3 3DG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARYANNE KAREN BREMNER / 18/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MS MARYANNE KAREN BREMNER / 18/08/2017

View Document

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

View Accounts

20/03/1720 March 2017 INCREASE SHARE CAP 16/01/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1710 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 103

View Document

10/02/1710 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 103

View Document

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

12/05/1612 May 2016 SECOND FILING FOR FORM SH01

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 34 WORTHINGTON WAY COLCHESTER ESSEX CO3 4LA

View Document

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

View Accounts

12/01/1612 January 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

07/09/157 September 2015 31/05/15 STATEMENT OF CAPITAL GBP 353511.50

View Document

20/02/1520 February 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