ANDERSON ABERCROMBY VETERINARY REFERRALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

09/03/249 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/10/2318 October 2023 Registration of charge 076815150003, created on 2023-10-12

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

06/07/216 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from PO Box YO26 4GB Leeman House Station Business Park Holgate Park Drive York YO26 4GB United Kingdom to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076815150002

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

08/03/198 March 2019 18/06/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT LIMITED AS A PSC

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076815150001

View Document

27/07/1827 July 2018 CESSATION OF ARES MANAGEMENT LIMITED AS A PSC

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED

View Document

27/07/1827 July 2018 CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC

View Document

03/07/183 July 2018 CURREXT FROM 18/06/2019 TO 30/06/2019

View Document

02/07/182 July 2018 ADOPT ARTICLES 18/06/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 SAIL ADDRESS CHANGED FROM: CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH ABERCROMBY

View Document

25/06/1825 June 2018 PREVSHO FROM 30/09/2018 TO 18/06/2018

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM THE 1870 BUILDING JAYES PARK COURTYARD FOREST GREEN ROAD OCKLEY SURREY RH5 5RR ENGLAND

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

25/06/1825 June 2018 CESSATION OF ANGUS ALEXANDER ANDERSON AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF RALPH HENRY ABERCROMBY AS A PSC

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS ANDERSON

View Document

18/06/1818 June 2018 Annual accounts for year ending 18 Jun 2018

View Accounts

16/04/1816 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS ALEXANDER ANDERSON

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH HENRY ABERCROMBY

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RALPH HENRY ABERCROMBY / 24/06/2016

View Document

12/07/1612 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 1870 BUILDING JAYES PARK COURTYARD SHEEP GREEN FOREST GREEN ROAD OCKLEY RH5 5RR

View Document

12/07/1612 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGUS ALEXANDER ANDERSON / 24/06/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/03/1622 March 2016 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/08/135 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/07/1211 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RALPH HENRY ABERCROBMY / 09/09/2011

View Document

24/06/1124 June 2011 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