SHAW VETERINARY CENTRE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

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

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

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

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 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

30/03/2030 March 2020 PREVSHO FROM 05/02/2020 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

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

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

16/09/1916 September 2019 05/02/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 01/08/2019

View Document

28/02/1928 February 2019 PREVEXT FROM 31/12/2018 TO 05/02/2019

View Document

18/02/1918 February 2019 ADOPT ARTICLES 05/02/2019

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WARNES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 3 THE HILL BOURTON SWINDON WILTS SN6 8JA

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WARNES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

06/02/196 February 2019 CESSATION OF CAROLINE ELIZABETH WARNES AS A PSC

View Document

06/02/196 February 2019 CESSATION OF DAVID RICHARD WARNES AS A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE WARNES

View Document

05/02/195 February 2019 Annual accounts for year ending 05 Feb 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/11/1429 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/11/1330 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WARNES / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD WARNES / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

28/06/0628 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

22/11/0522 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information