RUFFORD VETERINARY GROUP LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-25 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

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 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

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

View Document

20/03/2020 March 2020 PREVSHO FROM 27/11/2019 TO 30/09/2019

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

07/10/197 October 2019 27/11/18 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

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

View Document

03/09/193 September 2019 PREVSHO FROM 30/09/2019 TO 27/11/2018

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 07/05/2019

View Document

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 ADOPT ARTICLES 27/11/2018

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY SEAMUS MILLER

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MILLER

View Document

28/11/1828 November 2018 CESSATION OF SEAMUS MILLER AS A PSC

View Document

28/11/1828 November 2018 CESSATION OF IAIN JAMES FRASER AS A PSC

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM NO 17 MOOR PARK AVENUE PRESTON LANCASHIRE PR1 6AS

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

27/11/1827 November 2018 Annual accounts for year ending 27 Nov 2018

View Accounts

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

View Accounts

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GREENWOOD

View Document

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

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/04/1424 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 SECRETARY APPOINTED MR SEAMUS MARTIN MILLER

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GREENWOOD

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/04/122 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/04/117 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/04/109 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: CRYSTAL HOUSE, 140-142 GARSTANG ROAD, FULWOOD PRESTON LANCASHIRE PR2 8NA

View Document

19/04/0519 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0421 September 2004 RE SHARE CERTIFICATE 01/09/04

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information