CASTLE VETS PET HEALTHCARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Accounts

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

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

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

18/10/2218 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-21

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

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, 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

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 PREVSHO FROM 30/04/2019 TO 30/09/2018

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

02/10/182 October 2018 PREVSHO FROM 31/08/2018 TO 30/04/2018

View Document

14/05/1814 May 2018 ADOPT ARTICLES 30/04/2018

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078038400001

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078038400002

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE JACKMAN

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TERRY

View Document

02/05/182 May 2018 CESSATION OF DAVID KNOWELDEN TERRY AS A PSC

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 1 TILEHURST ROAD READING RG1 7TW

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JACKMAN

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH TERRY

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

02/05/182 May 2018 CESSATION OF PETER JACKMAN AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

23/10/1423 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED JANICE ELIZABETH JACKMAN

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED RUTH ANN TERRY

View Document

16/09/1416 September 2014 ALTER ARTICLES 31/08/2014

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078038400002

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED PETER JACKMAN

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078038400001

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY ORR

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

15/02/1215 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 40000.00

View Document

10/10/1110 October 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