WELLPET VETERINARY PRACTICE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewVoluntary strike-off action has been suspended

View Document

17/07/2517 July 2025 NewVoluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 NewApplication to strike the company off the register

View Document

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

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

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

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Document

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

View Accounts

20/05/2220 May 2022 Second filing of Confirmation Statement dated 2021-05-09

View Document

25/10/2125 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

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

View Accounts

19/05/2119 May 2021 Confirmation statement made on 2021-05-09 with updates

View Document

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 12/02/2021

View Document

17/10/2017 October 2020 ARTICLES OF ASSOCIATION

View Document

17/10/2017 October 2020 ADOPT ARTICLES 30/09/2020

View Document

12/10/2012 October 2020 PREVSHO FROM 30/11/2020 TO 30/09/2020

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR GLEN FOLEY

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE FOLEY

View Document

01/10/201 October 2020 CESSATION OF GLEN STEVEN FOLEY AS A PSC

View Document

01/10/201 October 2020 CESSATION OF JOANNE KAREN FOLEY AS A PSC

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 68 MOWBRAY PARADE EDGWARE HA8 8JS ENGLAND

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

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

View Accounts

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE KAREN FOLEY / 03/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR GLEN STEVEN FOLEY / 03/08/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE KAREN FOLEY / 16/05/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN STEVEN FOLEY / 16/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KAREN FOLEY / 16/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN STEVEN FOLEY / 16/05/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 15 LONDON ROAD SHENLEY NR RADLETT HERTFORDSHIRE WD7 9EW

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

21/05/1921 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/06/149 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KAREN FOLEY / 08/05/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLEN STEVEN FOLEY / 08/05/2014

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/05/1120 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/05/1027 May 2010 09/05/10 NO CHANGES

View Document

10/02/1010 February 2010 PREVEXT FROM 30/06/2009 TO 30/11/2009

View Document

09/02/109 February 2010 CURRSHO FROM 31/05/2009 TO 30/06/2008

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 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