VETERINARY DRUGS TO GO LIMITED

Company Documents

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

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

18/03/2418 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

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Miss Donna Louise Chapman on 2022-08-13

View Document

09/12/229 December 2022 Change of details for Independent Vetcare Limited as a person with significant control on 2017-08-22

View Document

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

View Accounts

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

View Accounts

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

View Accounts

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

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

14/03/1914 March 2019 PREVEXT FROM 03/08/2018 TO 30/09/2018

View Document

12/06/1812 June 2018 03/08/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS ENGLAND

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

13/03/1813 March 2018 PREVSHO FROM 31/10/2017 TO 03/08/2017

View Document

22/08/1722 August 2017 ADOPT ARTICLES 03/08/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON BURNS

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN TEVENDALE

View Document

11/08/1711 August 2017 CESSATION OF ALISON JANE BURNS AS A PSC

View Document

11/08/1711 August 2017 CESSATION OF ALAN TEVENDALE AS A PSC

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 2 STIRLING ROAD WEST CARR ROAD INDUSTRIAL ESTATE RETFORD DN22 7SN

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

03/08/173 August 2017 Annual accounts for year ending 03 Aug 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 XFER OF SHARES 30/04/2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BRODIE

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BRODIE

View Document

06/05/166 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/10/1521 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/155 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/04/144 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/04/1111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR ALAN DOUGLAS TEVENDALE

View Document

17/06/1017 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/1017 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/1017 June 2010 01/05/10 STATEMENT OF CAPITAL GBP 102

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE BURNS / 29/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHANKS BRODIE / 29/03/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: THE OLD BARN TOP STREET, ASKHAM NEWARK NOTTINGHAMSHIRE NG22 0RP

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/09/0620 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

07/06/007 June 2000 COMPANY NAME CHANGED CADHAM LIMITED CERTIFICATE ISSUED ON 08/06/00

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 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