TWICKENHAM VETS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Micro company accounts made up to 2024-09-30 |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
03/05/253 May 2025 | Application to strike the company off the register |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/03/2418 March 2024 | Micro company accounts made up to 2023-09-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-09-30 |
26/04/2326 April 2023 | Director's details changed for Miss Donna Louise Chapman on 2022-08-13 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
24/06/1924 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 23/08/2018 |
14/03/1914 March 2019 | PREVSHO FROM 31/05/2019 TO 30/09/2018 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
03/10/183 October 2018 | PREVSHO FROM 31/10/2018 TO 31/05/2018 |
14/06/1814 June 2018 | ADOPT ARTICLES 31/05/2018 |
06/06/186 June 2018 | DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANKLIN |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTABEL MOSELEY |
06/06/186 June 2018 | CESSATION OF KEVIN JON FRANKLIN AS A PSC |
06/06/186 June 2018 | CESSATION OF CHRISTABEL ANTONIA MOSELEY AS A PSC |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NS ENGLAND |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
06/06/186 June 2018 | DIRECTOR APPOINTED MRS AMANDA JANE DAVIS |
24/05/1824 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JON FRANKLIN / 17/10/2017 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG ENGLAND |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTABEL ANTONIA MOSELEY / 01/05/2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JON FRANKLIN / 01/05/2016 |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 58 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QB |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
06/01/166 January 2016 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/08/1528 August 2015 | SECOND FILING WITH MUD 17/10/14 FOR FORM AR01 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/07/1530 July 2015 | DIRECTOR APPOINTED MR KEVIN JON FRANKLIN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/12/125 December 2012 | 01/12/12 STATEMENT OF CAPITAL GBP 300100 |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT UNITED KINGDOM |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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