VALE VETS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-18 with no updates

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

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 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

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

29/11/2229 November 2022 Change of details for Pro-Vets Group Limited as a person with significant control on 2018-04-16

View Document

28/11/2228 November 2022 Change of details for Pro-Vets Group Limited as a person with significant control on 2018-04-16

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY 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

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

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

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

View Document

14/03/1914 March 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

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

View Document

08/02/188 February 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

22/08/1722 August 2017 ADOPT ARTICLES 31/07/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / PRO-VETS GROUP LIMITED / 31/07/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 115 KENT ROAD HALESOWEN B62 8PB ENGLAND

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079318550002

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITTAKER

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRAN JENNINGS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O KEITH WILLIS ASSOCIATES, GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU ENGLAND

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 115 KENT ROAD HALESOWEN WEST MIDLANDS B62 8PB ENGLAND

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR RICHARD BRIAN ASHLEY MOORE

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM THE ANIMAL HOSPITAL THE AVENUE STINCHCOMBE DURSLEY GLOUCESTERSHIRE GL11 6AJ

View Document

19/04/1619 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 PREVEXT FROM 28/02/2015 TO 31/05/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY DAVID WHITTAKER / 15/09/2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR KEITH ANDREW WILLIS

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR PAUL ADRIAN JAMES

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED DARRAN JAMES MICHAEL JENNINGS

View Document

17/07/1517 July 2015 ADOPT ARTICLES 16/06/2015

View Document

17/07/1517 July 2015 CONSOLIDATION 16/06/15

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR GEORGE ANTHONY DAVID WHITTAKER

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079318550002

View Document

18/05/1518 May 2015 SUB-DIVISION 28/04/15

View Document

04/03/154 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1315 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

05/04/125 April 2012 COMPANY NAME CHANGED VALE ANIMAL LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 CHANGE OF NAME 29/02/2012

View Document

08/03/128 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 70

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM HAZLEWOODS WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT ENGLAND

View Document

07/03/127 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 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