PRO-VETS GROUP LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

29/06/2329 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

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-16 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

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

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

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

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

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

03/05/183 May 2018 GROUP OF COMPANIES' ACCOUNTS 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

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

08/02/188 February 2018 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 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540002

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O C/O KEITH WILLIS ASSOCIATES GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU UNITED KINGDOM

View Document

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

View Document

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

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540015

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540014

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540013

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540012

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540011

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540010

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540009

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540008

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540007

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540006

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540005

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540004

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540003

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094410540001

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

09/08/179 August 2017 CESSATION OF FOUNDATION INVESTMENT PARTNERS I (GP) LLP AS A PSC

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 RICHARD MOORE

View Document

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

View Document

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

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094410540014

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094410540015

View Document

21/06/1721 June 2017 EXECUTION OF CHARGE 31/05/2017

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094410540013

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094410540012

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094410540011

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094410540010

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094410540009

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094410540008

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094410540007

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094410540006

View Document

01/11/161 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR RICHARD BRIAN ASHLEY MOORE

View Document

22/04/1622 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 164528.50

View Document

22/04/1622 April 2016 ADOPT ARTICLES 05/04/2016

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS COLETTE MICHELLE REEVES

View Document

17/12/1517 December 2015 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY DAVID WHITTAKER / 15/09/2015

View Document

16/07/1516 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 162912.50

View Document

11/07/1511 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094410540005

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094410540004

View Document

26/06/1526 June 2015 SUB-DIVISION 20/05/15

View Document

26/06/1526 June 2015 ADOPT ARTICLES 20/05/2015

View Document

26/06/1526 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 154175

View Document

23/06/1523 June 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED MVL HOLDCO LIMITED CERTIFICATE ISSUED ON 23/06/15

View Document

23/06/1523 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094410540003

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094410540002

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094410540001

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR DARRAN JAMES MICHAEL JENNINGS

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR PAUL ADRIAN JAMES

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE ANTHONY WHITTAKER / 16/02/2015

View Document

16/02/1516 February 2015 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