VETS@HOME LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 NewApplication to strike the company off the register

View Document

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

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

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

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 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

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/03/2129 March 2021 CURRSHO FROM 30/03/2020 TO 30/09/2019

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

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

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

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

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

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

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE DAVIS / 16/04/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GEOFFREY HILLIER / 16/04/2018

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKVETS LIMITED

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

19/02/1819 February 2018 CESSATION OF GRAHAM JOSEPH PECK AS A PSC

View Document

19/02/1819 February 2018 CESSATION OF DIANE HERON AS A PSC

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

23/03/1723 March 2017 ADOPT ARTICLES 07/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GEOFFREY HILLIER / 07/03/2017

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR ROBERT DAVID GEOFFREY HILLIER

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE HERON

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 53-55 MAIDSTONE ROAD FOOTS CRAY KENT DA14 5HB ENGLAND

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PECK

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR GRAHAM JOSEPH PECK

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MS DIANE HERON

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR DREYER SCHOEMAN

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 10 STATION APPROACH CHELSFIELD KENT ENGLAND BR6 6EU

View Document

22/04/1522 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 31/12/14 STATEMENT OF CAPITAL GBP 1

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR IZAK MARIAS

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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