PAXTON VETERINARY CLINICS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 NewApplication to strike the company off the register

View Document

17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

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 2024-06-08 with no updates

View Document

14/05/2414 May 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

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

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 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

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

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Document

24/03/2124 March 2021 PREVEXT FROM 27/09/2020 TO 30/09/2020

View Document

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

View Accounts

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

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

26/03/2026 March 2020 27/09/19 TOTAL EXEMPTION FULL

View Document

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

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 28/02/2020

View Document

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

View Document

15/10/1915 October 2019 ADOPT ARTICLES 27/09/2019

View Document

08/10/198 October 2019 PREVEXT FROM 30/06/2019 TO 27/09/2019

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1930 September 2019 CESSATION OF HELEN SPENCER AS A PSC

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN SPENCER

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 30 CLIFTON ROAD SOUTH NORWOOD LONDON SE25 6NJ

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 COMPANY NAME CHANGED PAXTON NORWOOD LIMITED CERTIFICATE ISSUED ON 06/07/10

View Document

06/07/106 July 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

02/06/102 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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