TWICKENHAM VETS 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

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-17 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 Miss Donna Louise Chapman on 2022-08-13

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

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

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 23/08/2018

View Document

14/03/1914 March 2019 PREVSHO FROM 31/05/2019 TO 30/09/2018

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

03/10/183 October 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

14/06/1814 June 2018 ADOPT ARTICLES 31/05/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANKLIN

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTABEL MOSELEY

View Document

06/06/186 June 2018 CESSATION OF KEVIN JON FRANKLIN AS A PSC

View Document

06/06/186 June 2018 CESSATION OF CHRISTABEL ANTONIA MOSELEY AS A PSC

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NS ENGLAND

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN JON FRANKLIN / 17/10/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG ENGLAND

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTABEL ANTONIA MOSELEY / 01/05/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JON FRANKLIN / 01/05/2016

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 58 HAMPTON ROAD TWICKENHAM MIDDLESEX TW2 5QB

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 SECOND FILING WITH MUD 17/10/14 FOR FORM AR01

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR KEVIN JON FRANKLIN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/12/125 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 300100

View Document

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

View Document

17/10/1217 October 2012 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