COMPANION VETERINARY CLINIC LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

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

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 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

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-09-30

View Document

25/10/2125 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

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 PREVSHO FROM 08/11/2019 TO 30/09/2019

View Document

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

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

16/09/1916 September 2019 09/11/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

08/08/198 August 2019 PREVSHO FROM 09/11/2018 TO 08/11/2018

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 08/02/2019

View Document

17/01/1917 January 2019 ADOPT ARTICLES 09/11/2018

View Document

18/12/1818 December 2018 PREVEXT FROM 31/08/2018 TO 09/11/2018

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

12/11/1812 November 2018 CESSATION OF PAUL SAMUEL DOWIE AS A PSC

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWIE

View Document

12/11/1812 November 2018 CESSATION OF KATHRYN DOWIE AS A PSC

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DOWIE

View Document

09/11/189 November 2018 Annual accounts for year ending 09 Nov 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN DOWIE / 31/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMUEL DOWIE / 31/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN DOWIE / 31/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL SAMUEL DOWIE / 31/08/2018

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA ASLIN

View Document

02/10/152 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MRS KATHRYN DOWIE

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMUEL DOWIE / 06/09/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/09/103 September 2010 SAIL ADDRESS CREATED

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL DOWIE / 29/08/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information