SWAFFHAM VETERINARY CENTRE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

19/07/2419 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

10/11/2310 November 2023 Previous accounting period extended from 2023-09-30 to 2023-10-31

View Document

06/11/236 November 2023 Registration of charge 096200410004, created on 2023-10-30

View Document

06/11/236 November 2023 Registration of charge 096200410005, created on 2023-10-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Notification of Hbs @ Home Limited as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU England to Unit 3 Tower Meadows Swaffham PE37 7LT on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Donna Louise Simpson as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Clark Alexander Grant as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Mark Andrew Gillings as a director on 2023-07-14

View Document

17/07/2317 July 2023 Cessation of Independent Vetcare Limited as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Helen Manning as a director on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Liam Manson as a director on 2023-07-14

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

07/06/237 June 2023 Previous accounting period shortened from 2022-12-14 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

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-14

View Document

28/01/2228 January 2022 Satisfaction of charge 096200410002 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 096200410001 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 096200410003 in full

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

04/01/224 January 2022 Previous accounting period extended from 2021-10-31 to 2021-12-14

View Document

15/12/2115 December 2021 Registered office address changed from Unit 3 Tower Meadows Swaffham PE37 7LT United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-12-15

View Document

15/12/2115 December 2021 Notification of Independent Vetcare Limited as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Cessation of Liam Manson as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Cessation of Jonathan Mills as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Cessation of Helen Manning as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Helen Manning as a director on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Liam Manson as a director on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Jonathan Mills as a director on 2021-12-14

View Document

15/12/2115 December 2021 Appointment of Miss Donna Louise Chapman as a director on 2021-12-14

View Document

15/12/2115 December 2021 Appointment of Mr Mark Andrew Gillings as a director on 2021-12-14

View Document

14/12/2114 December 2021 Annual accounts for year ending 14 Dec 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 PREVSHO FROM 30/04/2020 TO 31/10/2019

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MANNING / 28/05/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / LIAM MANSON

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 ADOPT ARTICLES 01/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096200410003

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 CURRSHO FROM 30/06/2016 TO 30/04/2016

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096200410002

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096200410001

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LIAN MANSON / 02/06/2015

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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