THE ISLAND VETERINARY ASSOCIATES LTD

Company Documents

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

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-03 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

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

15/06/2315 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

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-03 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

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

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

01/04/201 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

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

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

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/05/1529 May 2015 PREVSHO FROM 31/07/2015 TO 30/09/2014

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 PREVSHO FROM 31/03/2015 TO 31/07/2014

View Document

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 ADOPT ARTICLES 31/07/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNDELL

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALSTER

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WALSTER / 08/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNBAR CAIRNS MUNDELL / 08/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED JAMES DUNBAR CAIRNS MUNDELL

View Document

30/09/0930 September 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED CHRISTOPHER IAN WALSTER

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM C/O HOWARDS LIMITED NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFS ST16 1DA ENGLAND

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

08/09/098 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information