CARDIFF PET HEALTH LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-09-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-09-30

View Document

07/06/237 June 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

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

14/10/2114 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

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, 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

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

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

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

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

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 17/04/2018

View Document

23/01/1923 January 2019 CESSATION OF INDEPENDENT VETCARE LIMITED AS A PSC

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/06/187 June 2018 PREVSHO FROM 24/04/2018 TO 30/09/2017

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

22/02/1822 February 2018 CESSATION OF CHRISTOPHER GEORGE TROUGHTON AS A PSC

View Document

20/12/1720 December 2017 24/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 PREVEXT FROM 31/03/2017 TO 24/04/2017

View Document

27/06/1727 June 2017 ADOPT ARTICLES 24/04/2017

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065017590001

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TROUGHTON

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY JEANETTE TROUGHTON

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN HILL-JOHN

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 123/5 HEOL Y DERI RHIWBINA CARDIFF S GLAMORGAN CF14 6UH

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK HILL-JOHN / 24/01/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE TROUGHTON / 24/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE TROUGHTON / 05/04/2016

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE ELLEN TROUGHTON / 05/04/2016

View Document

14/12/1614 December 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

10/03/1610 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065017590001

View Document

09/04/159 April 2015 01/03/15 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR GAVIN MARK HILL-JOHN

View Document

21/10/1421 October 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

19/02/1419 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE TROUGHTON / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 326 WHITCHURCH ROAD CARDIFF CF14 3NG

View Document

12/02/0812 February 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