ALEXANDRA & HILLYFIELDS VETS LTD

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-09-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

12/10/2112 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

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

05/06/205 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

05/06/205 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

20/03/2020 March 2020 PREVSHO FROM 26/10/2019 TO 30/09/2019

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

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

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

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

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

16/08/1916 August 2019 26/10/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 21/02/2019

View Document

28/02/1928 February 2019 PREVSHO FROM 31/03/2019 TO 26/10/2018

View Document

21/11/1821 November 2018 ADOPT ARTICLES 26/10/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT KILBY

View Document

26/10/1826 October 2018 Annual accounts for year ending 26 Oct 2018

View Accounts

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KILBY

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON

View Document

26/10/1826 October 2018 CESSATION OF ROBERT EDWARD KILBY AS A PSC

View Document

26/10/1826 October 2018 CESSATION OF TIMOTHY JAMES WILSON AS A PSC

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 20-24 ALEXANDRA ROAD CLEVEDON NORTH SOMERSET BS21 7QH

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

01/11/161 November 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

24/11/1524 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/11/1425 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/11/1320 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROB KILBY / 27/03/2013

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY BRENDA JOHNSON

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR ROB KILBY

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MS BRENDA CLAIRE JOHNSON / 06/12/2012

View Document

06/12/126 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

18/03/1018 March 2010 CONVERSION 11/03/2010

View Document

18/03/1018 March 2010 ARTICLES OF ASSOCIATION

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010

View Document

10/11/0910 November 2009 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