PURTON VETS LTD

Company Documents

DateDescription
27/05/2527 May 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 NewFirst Gazette notice for voluntary strike-off

View Document

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

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

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

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

25/03/2425 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

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

29/06/2329 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

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

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

07/05/217 May 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

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

08/04/208 April 2020 MICRO COMPANY ACCOUNTS 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

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/07/1517 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 PREVSHO FROM 03/08/2013 TO 30/09/2012

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 3 August 2012

View Document

10/10/1210 October 2012 APPROVAL OF AGREEMENT 04/10/2012

View Document

08/09/128 September 2012 PREVSHO FROM 31/08/2012 TO 03/08/2012

View Document

07/09/127 September 2012 ADOPT ARTICLES 03/08/2012

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS AMANDA DAVIS

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY JOCELYN LANDER

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 23 WOOD STREET, OLD TOWN SWINDON WILTSHIRE SN1 4AN

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME PACK

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/05/114 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/04/1019 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/05/0918 May 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JUST UX DESIGN LTD


  • 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