CROSSROADS VETERINARY SERVICES LIMITED

Company Documents

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

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-23 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 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

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 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

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 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 Confirmation statement made on 2021-09-23 with no updates

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 05/10/2019 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

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

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

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 30/08/2019

View Document

02/07/192 July 2019 05/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 PREVSHO FROM 31/12/2018 TO 05/10/2018

View Document

05/11/185 November 2018 ADOPT ARTICLES 05/10/2018

View Document

02/11/182 November 2018 ADOPT ARTICLES 05/10/2018

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077851820001

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077851820002

View Document

08/10/188 October 2018 CESSATION OF DENISE KINNARD AS A PSC

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 54 WEST WYCOMBE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2LP

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

08/10/188 October 2018 CESSATION OF SIMON CARTWRIGHT AS A PSC

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE KINNARD

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTWRIGHT

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR KIM CARTWRIGHT

View Document

05/10/185 October 2018 ADOPT ARTICLES 28/09/2018

View Document

05/10/185 October 2018 Annual accounts for year ending 05 Oct 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 CESSATION OF MALCOLM WALTERS AS A PSC

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077851820002

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077851820001

View Document

07/02/177 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 401

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1727 January 2017 ADOPT ARTICLES 12/01/2017

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA WALTERS

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALTERS

View Document

16/11/1616 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/139 December 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED SANDRA WALTERS

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED KIM CARTWRIGHT

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED SANDRA WALTERS

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED KIM CARTWRIGHT

View Document

23/09/1123 September 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