TAVERHAM VETERINARY PRACTICE HOLDINGS 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

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

24/11/2224 November 2022 Change of details for Independent Vetcare Limited as a person with significant control on 2018-02-22

View Document

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

View Accounts

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

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, 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

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. 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

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 PREVSHO FROM 22/01/2019 TO 30/09/2018

View Document

02/01/192 January 2019 22/01/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PREVSHO FROM 31/01/2018 TO 22/01/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072970910003

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072970910004

View Document

08/02/188 February 2018 ADOPT ARTICLES 22/01/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

24/01/1824 January 2018 CESSATION OF ROGER ARTHUR HENRY BANNOCK AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF GUY DAVID COURTNEY PITCHER AS A PSC

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM TAVERHAM VETERINARY PRACTICE LIMITED FIR COVERT ROAD, TAVERHAM NORWICH NORFOLK NR8 6HT

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR GUY PITCHER

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER BANNOCK

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER BANNOCK

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY ROGER BANNOCK

View Document

22/01/1822 January 2018 Annual accounts for year ending 22 Jan 2018

View Accounts

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY DAVID COURTNEY PITCHER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ARTHUR HENRY BANNOCK

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY DAVID COURTNEY PITCHER / 27/06/2016

View Document

01/08/161 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ARTHUR HENRY BANNOCK / 27/06/2016

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072970910004

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ARTHUR BANNOCK / 07/10/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ARTHUR BANNOCK / 07/10/2015

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072970910003

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/02/1522 February 2015 20/01/15 STATEMENT OF CAPITAL GBP 1430

View Document

22/02/1522 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1518 February 2015 SECOND FILING WITH MUD 28/06/14 FOR FORM AR01

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

26/08/1326 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ARTHUR BANNOCK / 01/08/2011

View Document

08/07/118 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/116 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 1000

View Document

28/09/1028 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR ROGER ARTHUR BANNOCK

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR ROGER ARTHUR BANNOCK

View Document

05/08/105 August 2010 DIRECTOR APPOINTED GUY DAVID COURTNEY PITCHER

View Document

05/08/105 August 2010 CURRSHO FROM 30/06/2011 TO 31/01/2011

View Document

05/08/105 August 2010 28/06/10 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/06/1028 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SBUX 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