TERN VETS LIMITED

Company Documents

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

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

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

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

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

View Accounts

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

View Document

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

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 PREVSHO FROM 13/02/2021 TO 30/09/2020

View Document

05/11/205 November 2020 13/02/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 18/08/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

29/05/2029 May 2020 13/02/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 ADOPT ARTICLES 13/02/2020

View Document

03/03/203 March 2020 CURRSHO FROM 31/12/2019 TO 13/02/2019

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

14/02/2014 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087351350003

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087351350004

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN STEEL

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRAWFORD

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR DERMOT COSTELLOE

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 25 STAFFORD STREET MARKET DRAYTON SHROPSHIRE TF9 1HX

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087351350001

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087351350002

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

13/02/2013 February 2020 Annual accounts for year ending 13 Feb 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/09/193 September 2019 21/08/19 STATEMENT OF CAPITAL GBP 180

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWE

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 Annual accounts for year ending 13 Feb 2019

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087351350004

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087351350003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087351350002

View Document

23/03/1623 March 2016 SAIL ADDRESS CREATED

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED TIMOTHY CRAWFORD

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIBSON STEEL / 29/10/2014

View Document

25/04/1425 April 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087351350001

View Document

16/10/1316 October 2013 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