THE VETS' PLACE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

20/03/2420 March 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

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with no updates

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

26/10/2126 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

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

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

17/06/2017 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

17/06/2017 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

05/06/205 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

05/06/205 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

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

21/11/1921 November 2019 PREVEXT FROM 07/08/2019 TO 30/09/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 19/07/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

07/05/197 May 2019 07/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 ADOPT ARTICLES 07/08/2018

View Document

03/10/183 October 2018 PREVEXT FROM 31/05/2018 TO 07/08/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY WENDY HOUGH

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM CHESTNUT HOUSE 6A UPCAST LANE WILMSLOW CHESHIRE SK9 6EH

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

20/08/1820 August 2018 CESSATION OF WENDY ALISON HOUGH AS A PSC

View Document

20/08/1820 August 2018 CESSATION OF MICHAEL JAMES HOUGH AS A PSC

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY HOUGH

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGH

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/06/1618 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1424 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/06/138 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / WENDY ALISON HOUGH / 31/03/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HOUGH / 31/03/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ALISON HOUGH / 31/03/2011

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HOUGH / 22/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ALISON HOUGH / 22/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM FIR TREE FARM FIR TREE CLOSE STRETTON WARRINGTON CHESHIRE WA4 4NA UNITED KINGDOM

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 COMPANY NAME CHANGED HOUGH LOCUM SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/09

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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