ST GEORGE'S VETERINARY GROUP LIMITED

Company Documents

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

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

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

28/06/2328 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

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

25/10/2125 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

11/05/2111 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

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, 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

14/04/2014 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

29/01/2029 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

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, 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

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 PREVSHO FROM 28/02/2017 TO 30/09/2016

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 PREVSHO FROM 30/04/2016 TO 29/02/2016

View Document

17/03/1617 March 2016 ADOPT ARTICLES 29/02/2016

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY JOHN GOULDING

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 8 ST GEORGES PARADE WOLVERHAMPTON WV2 1BD

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GOULDING

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CASHMORE

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHMAN

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRANE

View Document

16/10/1516 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR STEPHEN DAVID ASHMAN

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CRANE / 11/10/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART CASHMORE / 11/10/2012

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROSS GOULDING / 11/10/2012

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/119 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/10/1011 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/10/099 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS GOULDING / 07/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CASHMORE / 07/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CRANE / 07/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 CAPITALISE £1998 27/03/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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