THE MOBILE VET LTD

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

19/09/2319 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

14/06/2314 June 2023 Accounts for a dormant company 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

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

26/04/2226 April 2022 Previous accounting period extended from 2021-09-15 to 2021-09-30

View Document

25/10/2125 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

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

View Accounts

09/03/219 March 2021 15/09/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 11/12/2020

View Document

12/10/2012 October 2020 PREVSHO FROM 31/12/2020 TO 15/09/2020

View Document

02/10/202 October 2020 ARTICLES OF ASSOCIATION

View Document

02/10/202 October 2020 SECOND FILED SH01 - 17/12/15 STATEMENT OF CAPITAL GBP 102452

View Document

02/10/202 October 2020 ADOPT ARTICLES 15/09/2020

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR MALIHA CHOWDHURY

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTY FORSTER

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL FORSTER

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM MOBILE VET CENTRAL BASE NEWPORT NURSERIE WATERGATE ROAD NEWPORT ISLE OF WIGHT PO30 1XP ENGLAND

View Document

18/09/2018 September 2020 CESSATION OF DANIEL JOHN FORSTER AS A PSC

View Document

18/09/2018 September 2020 CESSATION OF KIRSTY JANE FORSTER AS A PSC

View Document

15/09/2015 September 2020 Annual accounts for year ending 15 Sep 2020

View Accounts

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY JANE FORSTER

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MISS MALIHA NOMA CHOWDHURY

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 11 ONSLOW GARDENS WALLINGTON SM6 9QL

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN FORSTER / 13/03/2020

View Document

01/04/201 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM MOBILE VET CENTRAL BASE NEWPORT NURSERIES WATERGATE ROAD NEWPORT IOW PO30 1XP ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/10/1827 October 2018 DIRECTOR APPOINTED MR JOHN DANIEL KNIGHT

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN FORSTER / 05/09/2018

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 1 KINGSTON COTTAGES KINGSTON ROAD KINGSTON ISLE OF WIGHT IOW PO38 2JY

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JANE FORSTER / 05/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN FORSTER / 05/09/2018

View Document

17/06/1817 June 2018 DIRECTOR APPOINTED MRS KIRSTY JANE FORSTER

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 102452

View Document

02/10/152 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTY FORSTER

View Document

03/03/153 March 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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